About

Registered Number: 06628239
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Oak House, St Mark's Road, Tunbridge Wells, TN2 5LU

 

The Oak Designs Company Ltd was registered on 24 June 2008 and are based in Tunbridge Wells, it's status at Companies House is "Active". The companies directors are listed as Hunt, Stewart John, Elliott, Stephen John Harvey, Duport Director Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 24 June 2008 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Stewart John 31 August 2012 - 1
ELLIOTT, Stephen John Harvey 11 August 2008 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 07 July 2018
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
AR01 - Annual Return 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 May 2013
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 May 2012
SH01 - Return of Allotment of shares 04 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 24 March 2010
AA01 - Change of accounting reference date 12 March 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.