About

Registered Number: 06431185
Date of Incorporation: 19/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Nicholson Tax & Accounts, 36 Market Place, Belper, Derbyshire, DE56 1FZ,

 

Established in 2007, New Oak Developments Ltd has its registered office in Belper, Derbyshire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Cort, Malcolm Anthony, Langley, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORT, Malcolm Anthony 28 November 2007 - 1
LANGLEY, Karen 28 November 2007 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 13 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 23 December 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
AA - Annual Accounts 13 June 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2009 Fully Satisfied

N/A

Legal mortgage 20 March 2008 Fully Satisfied

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.