About

Registered Number: 05544649
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.