About

Registered Number: 06872797
Date of Incorporation: 07/04/2009 (16 years ago)
Company Status: Active
Registered Address: Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW,

 

Oak Park Healthcare Ltd was registered on 07 April 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 April 2020
MR04 - N/A 21 November 2019
MR04 - N/A 21 November 2019
AD01 - Change of registered office address 12 November 2019
AP04 - Appointment of corporate secretary 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 May 2018
PSC02 - N/A 09 May 2018
PSC09 - N/A 09 May 2018
AA - Annual Accounts 17 January 2018
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
MR01 - N/A 18 September 2017
MR01 - N/A 27 July 2017
CS01 - N/A 04 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 09 February 2016
MR01 - N/A 18 August 2015
MR01 - N/A 18 August 2015
MR04 - N/A 03 July 2015
MR04 - N/A 03 July 2015
MR04 - N/A 03 July 2015
CERTNM - Change of name certificate 10 June 2015
CONNOT - N/A 10 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 January 2014
AD01 - Change of registered office address 28 October 2013
MR01 - N/A 20 September 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 12 January 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 28 April 2010
CERTNM - Change of name certificate 22 August 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Fully Satisfied

N/A

A registered charge 25 July 2017 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 13 September 2013 Fully Satisfied

N/A

Legal charge 15 October 2010 Fully Satisfied

N/A

Debenture 15 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.