About

Registered Number: 02583527
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Outdoor Activity Centre, Whiteley Wood, Common Lane, Sheffield, S11 7TG

 

Based in Common Lane, Oac Grounds was registered on 18 February 1991, it's status at Companies House is "Active". Evans, Ann Gillian, Clarke, Helen Louise, Howard, Wendy, Lawton, Eunice, Nottingham, Gillian, Graves, Shirley Rose, Kelly, Moira Rachel, Massey, Julia Marjorie, Murray, Elizabeth Susan, Wain, Margaret Jean, Anthony, Christine Anne, Beal, Gillian Mary, Bromwich, Peta Christine, Carlisle, Mary Scott, Carroll, Roger, Cooper, Andrea Jayne, Denness, Tina, Edwards, Rosemary, Grant, Linda Marion, Grierson, Pamela Christine, Hall, Deborah Ellen, Heppenstall, Michael John, Hickman, Kerri Jane, Hulley, Judith Ann, Hulley, Sylvia Freda Mary, Jackson, Joan, Nottingham, Gillian, Scruby, Yvonne, Shelley, Susan, Thompson, Joanne, Timms, Deborah, Todd, Heather, Wain, Roy, Whiteway, Nicola are listed as directors of Oac Grounds. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Helen Louise 27 April 2019 - 1
HOWARD, Wendy 27 April 2019 - 1
LAWTON, Eunice 27 April 2019 - 1
NOTTINGHAM, Gillian 27 April 2019 - 1
ANTHONY, Christine Anne 03 May 2013 10 November 2017 1
BEAL, Gillian Mary 18 February 1991 21 May 1991 1
BROMWICH, Peta Christine 18 February 1991 21 May 1991 1
CARLISLE, Mary Scott 21 May 1991 29 March 1999 1
CARROLL, Roger 21 May 1991 24 April 2008 1
COOPER, Andrea Jayne 18 February 1991 21 May 1991 1
DENNESS, Tina 18 February 1991 21 May 1991 1
EDWARDS, Rosemary 21 May 1991 24 April 2008 1
GRANT, Linda Marion 26 April 2014 27 April 2019 1
GRIERSON, Pamela Christine 21 May 1991 06 May 2009 1
HALL, Deborah Ellen 18 February 1991 21 February 1991 1
HEPPENSTALL, Michael John 21 May 1991 10 July 2005 1
HICKMAN, Kerri Jane 15 June 2015 10 November 2017 1
HULLEY, Judith Ann 14 September 2009 10 November 2017 1
HULLEY, Sylvia Freda Mary 21 May 1991 12 January 2006 1
JACKSON, Joan 29 October 2009 03 May 2013 1
NOTTINGHAM, Gillian 08 April 2009 31 December 2010 1
SCRUBY, Yvonne 08 April 2009 18 January 2010 1
SHELLEY, Susan 08 April 2009 01 September 2009 1
THOMPSON, Joanne 18 February 1991 21 May 1991 1
TIMMS, Deborah 18 January 2010 10 September 2012 1
TODD, Heather 18 January 2010 31 December 2010 1
WAIN, Roy 21 May 1991 19 April 2007 1
WHITEWAY, Nicola 08 April 2009 27 April 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Ann Gillian 27 April 2019 - 1
GRAVES, Shirley Rose 21 May 1991 13 February 1997 1
KELLY, Moira Rachel 18 February 1991 21 May 1991 1
MASSEY, Julia Marjorie 09 May 2006 31 January 2014 1
MURRAY, Elizabeth Susan 04 May 2013 27 April 2019 1
WAIN, Margaret Jean 13 February 1997 09 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 21 February 2020
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
AP03 - Appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 16 March 2014
TM02 - Termination of appointment of secretary 16 March 2014
AP03 - Appointment of secretary 01 December 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 14 February 2010
TM01 - Termination of appointment of director 14 February 2010
AP01 - Appointment of director 14 February 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
AP01 - Appointment of director 30 December 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 31 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 28 February 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
225 - Change of Accounting Reference Date 09 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 15 May 2001
363s - Annual Return 08 May 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 10 March 1994
RESOLUTIONS - N/A 08 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 02 March 1993
287 - Change in situation or address of Registered Office 15 December 1992
288 - N/A 14 September 1992
RESOLUTIONS - N/A 24 March 1992
363s - Annual Return 24 March 1992
RESOLUTIONS - N/A 10 March 1992
AA - Annual Accounts 10 March 1992
288 - N/A 15 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
288 - N/A 20 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.