Based in East Sussex, Oak Agents Ltd was registered on 24 August 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Oak Agents Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONTI, Maria Josephine | 10 February 2006 | 23 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BGROMBARD TRUSTEES LIMITED | 15 February 2006 | 23 August 2007 | 1 |
LITOU, Stella | 15 February 2006 | 15 February 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 29 August 2017 | |
CH01 - Change of particulars for director | 10 August 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 05 September 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 04 September 2012 | |
CERTNM - Change of name certificate | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2011 | |
AR01 - Annual Return | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 22 August 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH02 - Change of particulars for corporate director | 21 September 2010 | |
CH04 - Change of particulars for corporate secretary | 21 September 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 25 August 2009 | |
353 - Register of members | 25 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 August 2009 | |
287 - Change in situation or address of Registered Office | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 04 September 2008 | |
363a - Annual Return | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288b - Notice of resignation of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
CERTNM - Change of name certificate | 13 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
225 - Change of Accounting Reference Date | 01 November 2006 | |
363a - Annual Return | 12 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
CERTNM - Change of name certificate | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
NEWINC - New incorporation documents | 24 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over cash deposit | 08 August 2011 | Fully Satisfied |
N/A |
Charge over cash deposit | 08 August 2011 | Fully Satisfied |
N/A |