Address: 7 Denham Way, Denham, Uxbridge

Incorporation date: 14 Feb 2022

Address: Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow

Incorporation date: 02 Jun 1986

OAKMAN PROPERTY LIMITED

Status: Active

Address: Saxon House, 211 High Street, Berkhamsted

Incorporation date: 11 Apr 2010

OAKMAR HOMES LIMITED

Status: Active

Address: Bordesley Park Farm, Off Dagnell End Road, Redditch

Incorporation date: 12 Oct 2018

Address: King Court School Road, Hall Green, Birmingham

Incorporation date: 16 May 2011

OAKMASTER CONSULTING LTD

Status: Active

Address: 41 Uxbridge Road, Rickmansworth, Hertfordshire

Incorporation date: 10 Nov 2000

OAKMASTER SYSTEMS LIMITED

Status: Active

Address: 5 The Ruffetts, Ballards Farm South Croydon, Surrey

Incorporation date: 07 Jan 2002

OAKMATIC LIMITED

Status: Active

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 03 Apr 1987

Address: 15a Melsted Road, Hemel Hempstead

Incorporation date: 20 May 2014

OAKMEAD AUDIOLOGY LIMITED

Status: Active

Address: Suunyways, Prince Imperial Road, Chislehurst

Incorporation date: 10 Jul 2015

OAKMEAD CONSULTANTS LTD

Status: Active

Address: 1-2 Harbour House, Harbour Way, Shoreham By Sea

Incorporation date: 17 Dec 2015

Address: 10 Bridge Street, Christchurch

Incorporation date: 24 Aug 2011

Address: The Beechwood Centre, 40 Lower Gravel Road, Bromley

Incorporation date: 12 Jan 1990

OAKMEAD OPTICIANS LIMITED

Status: Active

Address: Kivulini, Windmill Road, Sevenoaks

Incorporation date: 13 Sep 2005

OAKMEADOW PROPERTIES LTD

Status: Active

Address: 41 Oakmeadow Way, Groby, Leicester

Incorporation date: 18 Nov 2016

Address: Sterling House, Worple Road, London

Incorporation date: 26 Oct 2017

Address: 153 Wandle Road, Morden

Incorporation date: 10 May 2021

Address: C/o Benjamin Stevens Block Management, 194 Station Road, Edgware

Incorporation date: 29 Jul 1988

OAKMED HOLDINGS LIMITED

Status: Active

Address: Unit B The Io Centre Barn Way, Lodge Farm Industrial Estate, Northampton

Incorporation date: 23 Jun 2004

Address: Unit 20 Upminster Trading Park, Warley Street, Upminster

Incorporation date: 08 Mar 2012

Address: Oakmere Hall, Chester Road, Oakmere

Incorporation date: 25 Sep 2015

Address: Cramar Ltd, Suite 8, Stapleford Business Hub, Nottingham

Incorporation date: 31 Aug 2022

Address: Helm Bank, Natland, Kendal

Incorporation date: 09 Jan 2015

OAKMERE HOMES LIMITED

Status: Active - Proposal To Strike Off

Address: The Old Manor House, Walton On The Wolds, Loughborough

Incorporation date: 11 Oct 1995

OAKMERE INVESTMENTS LTD

Status: Active

Address: Coach House, Bellevue Rd, Friern Barnet

Incorporation date: 15 Nov 2019

OAKMERE LAW LIMITED

Status: Active

Address: Eagle House, Cranleigh Close, South Croydon

Incorporation date: 06 Nov 2017

Address: Unit 20 Upminster Trading Park, Warley Street, Upminster

Incorporation date: 24 Jun 2015

Address: Flat 2 Oakmere Place, 80 Green Lane, Northwood

Incorporation date: 21 Sep 1999

Address: 8 Barker Road, Sutton Coldfield

Incorporation date: 26 Feb 1960

OAKMERE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 99 Stanley Road, Bootle

Incorporation date: 05 Oct 2018

OAKMERE SOLUTIONS LIMITED

Status: Active

Address: Riverside Fox's Marina, The Strand, Wherstead, Ipswich

Incorporation date: 05 May 2009

OAKMERE STABLES LIMITED

Status: Active

Address: St George's Court, Winnington Avenue, Northwich

Incorporation date: 10 Jul 2015

OAKMERE SYSTEMS LIMITED

Status: Active

Address: 4 Castle Close, Kelsall, Tarporley

Incorporation date: 07 Aug 2007

Address: Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester

Incorporation date: 07 May 2015

OAKMERE TIMBER LIMITED

Status: Active

Address: 25 Church Street, Kelsall, Tarporley

Incorporation date: 26 Nov 2020

Address: Alexander Probin Suite 5, 125-129 Witton Street, Northwich

Incorporation date: 08 Dec 2011

Address: 40 Park Avenue, Potters Bar

Incorporation date: 15 Jul 2002

Address: 5 & 7 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 16 Feb 2006

OAKMILE LIMITED

Status: Active

Address: 28/29 28/29 Carlton Terrace, Portslade, Brighton

Incorporation date: 10 Mar 1993

OAKMILL SERVICES LTD

Status: Active

Address: Oakmill Barn, Off Beacon Road, Ditchling

Incorporation date: 26 Apr 2021

Address: 45 Mill Lane, Woodhall Spa

Incorporation date: 01 Mar 2019

Address: 40 Lambhill Street, Kinning Park, Glasgow

Incorporation date: 20 Sep 2019

OAKMON LIMITED

Status: Active

Address: Aston House, Cornwall Avenue, London

Incorporation date: 12 Sep 2018

Address: Unit 3 Edwards Lane Industrial Estate, Speke, Liverpool

Incorporation date: 09 Jan 2018

OAKMONT ASSET MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Meadway, Sevenoaks

Incorporation date: 11 Jun 2020

Address: 225 Cranbrook Road, Ilford

Incorporation date: 17 Apr 2019

OAKMONT CAPITAL LTD

Status: Active

Address: 287 Cricklewood Lane, London

Incorporation date: 01 Apr 2022

Address: 12 Hatherley Road, Sidcup

Incorporation date: 18 Mar 2020

Address: 9 Glebe Place, Chirnside, Duns

Incorporation date: 16 Aug 2023

OAKMONT ESTATES LTD

Status: Active

Address: 10 Station Road, Letchworth Garden City, Hertfordshire

Incorporation date: 18 Feb 2008

OAKMONT FITNESS EDUCATION CENTRE LTD

Status: Active - Proposal To Strike Off

Address: C/o Everett King 4 Kings Court, Little King Street, Bristol

Incorporation date: 08 Oct 2020

Address: International House, 38 Thistle Street, Edinburgh

Incorporation date: 04 Apr 2019

OAKMONT HOLDINGS LIMITED

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 27 Mar 2019

Address: 249 Cranbrook Road, Ilford

Incorporation date: 06 Oct 2015

OAKMONT HOMES LTD

Status: Active

Address: 249 Cranbrook Road, Ilford

Incorporation date: 21 Jan 2016

OAKMONT HOMES(NO.2) LTD

Status: Active

Address: 249 Cranbrook Road, Ilford

Incorporation date: 22 Jul 2015

OAKMONT HOMES (NO.3) LTD

Status: Active

Address: 249 Cranbrook Road, Ilford

Incorporation date: 24 Sep 2015

OAKMONT HOMES (NO.4) LTD

Status: Active

Address: 249 Cranbrook Road, Ilford

Incorporation date: 11 Jul 2016

Address: 8 Kingsbury Mews, Windsor

Incorporation date: 24 Jan 2020

OAKMONT HOUSE LIMITED

Status: Active

Address: 26 Bowes Close, Bury

Incorporation date: 05 Nov 2019

OAKMONT MARSH LTD

Status: Active

Address: 1 Phoenix Road, Braintree

Incorporation date: 08 Mar 2022

OAKMONT MORTGAGES LTD

Status: Active

Address: C K R House, 70 East Hill, Dartford

Incorporation date: 30 Dec 2021

Address: 72 The Broadway, Didcot

Incorporation date: 26 Feb 2019

Address: 49a Butts Green Road, Butts Green Road, Hornchurch

Incorporation date: 14 Apr 2021

Address: 5 Thornton Crescent, Blaydon-on-tyne

Incorporation date: 14 Oct 2016

OAKMONT ROOFING LTD

Status: Active

Address: 141 Leigh Park Road, Bradford On Avon

Incorporation date: 28 May 2020

OAKMONT SOLUTIONS LTD

Status: Active

Address: Belfry House, Bell Lane, Hertford

Incorporation date: 20 Oct 2021

OAKMONT SOUTHERN LTD

Status: Active

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 06 Aug 2019

OAKMONT SW LTD

Status: Active

Address: Quarry House, Alexandra Road, Torquay

Incorporation date: 07 Feb 2023

Address: 175 Corporation Street, Coventry

Incorporation date: 19 Jan 2006

Address: Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville

Incorporation date: 06 Feb 2023

OAKMORE CONTRACTS LIMITED

Status: Active

Address: The Coach House Unit 42 66-70 Bourne Road, 66-70 Bourne Road, Bexley

Incorporation date: 27 Nov 2020

OAKMORE GROUP LIMITED

Status: Active

Address: The Coach House Unit 42, 66-70 Bourne Road, Bexley

Incorporation date: 27 Nov 2020

OAKMORE HOMES LIMITED

Status: Active

Address: 71 West Farm Avenue, Ashtead

Incorporation date: 26 Jun 2002

Address: 5 Longfield Road, Eglinton, Londonderry

Incorporation date: 02 Sep 2020

OAKMORE PROPERTY LTD

Status: Active

Address: 38 Cheviot Close, Bedford

Incorporation date: 19 Jul 2020

Address: 54 Elmwood Avenue, Belfast

Incorporation date: 29 Sep 2010

Address: Estover Road, Estover, Plymouth

Incorporation date: 23 Jun 2022

Address: 8 Oakmount Close, Oakmount Close, Walsall

Incorporation date: 24 Aug 1982

Address: Accounting & Taxation Centre, 36 Queens Road, Newbury

Incorporation date: 23 Jun 2017

Address: Abacus House 14-18, Forest Road, Loughton

Incorporation date: 14 Nov 2011

OAKMOUNT HOLDINGS LIMITED

Status: Active

Address: 26-28 Southernhay East, Exeter

Incorporation date: 28 May 2020

OAKMOUNT HOMES LTD

Status: Active

Address: Waterloo House, 17 Waterloo Road, Norwich

Incorporation date: 11 Oct 2019

Address: 1 Flat 1, 1 De Grouchy Lane, Southampton

Incorporation date: 01 Mar 2019

OAKMOUNT MILL LTD

Status: Active

Address: Business Post Po Box 221, Chester Avenue, Clitheroe

Incorporation date: 11 Apr 2017

Address: South Craighall Jackton Road, East Kilbride, Glasgow

Incorporation date: 03 Dec 1984

OAKMOUNT PROPERTY LIMITED

Status: Active

Address: 420b Eastern Avenue, Ilford

Incorporation date: 20 May 2016

Address: 7 Lower Road, Gerrards Cross

Incorporation date: 17 Nov 2020

OAKMOUNT STRATTON LTD

Status: Active

Address: 59a Knowsley Street, Manchester

Incorporation date: 06 Jul 2021

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 13 Jan 2011