About

Registered Number: 02370332
Date of Incorporation: 10/04/1989 (35 years ago)
Company Status: Active
Registered Address: Melvyn Stanley House, Mobbs Way Business Park, Lowestoft, NR32 3BE,

 

Established in 1989, M.S. Oakes Joinery Ltd are based in Lowestoft, it's status in the Companies House registry is set to "Active". The companies directors are listed as Butcher, Steven John, Buttle, John Edward at Companies House. We don't currently know the number of employees at M.S. Oakes Joinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Steven John 10 July 2007 - 1
BUTTLE, John Edward 01 July 1997 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 17 March 2020
AD01 - Change of registered office address 19 February 2020
MR01 - N/A 06 January 2020
SH01 - Return of Allotment of shares 15 November 2019
RESOLUTIONS - N/A 12 November 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 01 June 2007
353 - Register of members 01 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 08 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 23 February 2000
287 - Change in situation or address of Registered Office 10 August 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 28 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 04 April 1995
395 - Particulars of a mortgage or charge 17 October 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 26 February 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 25 April 1993
363a - Annual Return 27 July 1992
AA - Annual Accounts 28 May 1992
288 - N/A 17 December 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 20 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1990
363a - Annual Return 27 November 1990
395 - Particulars of a mortgage or charge 09 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
288 - N/A 18 June 1990
395 - Particulars of a mortgage or charge 05 January 1990
288 - N/A 18 April 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 January 2012 Outstanding

N/A

Single debenture 06 October 1994 Outstanding

N/A

Guarantee & debenture 24 September 1990 Fully Satisfied

N/A

Guarantee & debenture 28 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.