About

Registered Number: 05645774
Date of Incorporation: 06/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 52 Burnham Road, Epworth, Doncaster, South Yorkshire, DN9 1BY

 

Oades Developments Ltd was registered on 06 December 2005 and has its registered office in South Yorkshire, it's status is listed as "Dissolved". 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
OADES, Graeme Richard 06 December 2005 - 1
OADES, Lynne 06 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 December 2015
CH01 - Change of particulars for director 19 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 14 April 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2007 Fully Satisfied

N/A

Debenture 10 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.