About

Registered Number: 03023294
Date of Incorporation: 17/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Alec Oakley Ltd was registered on 17 February 1995 and has its registered office in Cheshunt, Herts. This organisation has only one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Ronald Edward 01 April 2010 12 June 2013 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
MR04 - N/A 25 November 2017
MR04 - N/A 25 November 2017
MR04 - N/A 25 November 2017
MR04 - N/A 25 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH01 - Change of particulars for director 13 March 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 17 December 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
TM02 - Termination of appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 31 December 2011
AP01 - Appointment of director 31 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 17 March 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 16 January 2007
RESOLUTIONS - N/A 16 November 2006
128(4) - Notice of assignment of name or new name to any class of shares 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 14 February 2003
395 - Particulars of a mortgage or charge 27 July 2002
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 16 February 1998
AA - Annual Accounts 31 December 1997
395 - Particulars of a mortgage or charge 26 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 20 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2007 Fully Satisfied

N/A

Legal mortgage 14 March 2007 Fully Satisfied

N/A

Legal mortgage 22 July 2002 Fully Satisfied

N/A

Legal mortgage 20 February 2002 Fully Satisfied

N/A

Legal mortgage 21 November 1997 Outstanding

N/A

Debenture 17 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.