About

Registered Number: 04395884
Date of Incorporation: 15/03/2002 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Founded in 2002, Oak Automatics Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Whittaker, Pamela Jean. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Pamela Jean 15 March 2002 - 1

Filing History

Document Type Date
LIQ03 - N/A 03 July 2017
AD01 - Change of registered office address 22 December 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 22 June 2015
F10.2 - N/A 22 May 2014
F10.2 - N/A 22 May 2014
F10.2 - N/A 22 May 2014
F10.2 - N/A 22 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2014
RESOLUTIONS - N/A 14 May 2014
RESOLUTIONS - N/A 14 May 2014
4.20 - N/A 14 May 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 20 March 2014
MR04 - N/A 29 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 February 2013
TM02 - Termination of appointment of secretary 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 18 January 2012
SH06 - Notice of cancellation of shares 04 May 2011
AR01 - Annual Return 12 April 2011
SH03 - Return of purchase of own shares 12 April 2011
AA - Annual Accounts 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 April 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
AA - Annual Accounts 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 December 2002
287 - Change in situation or address of Registered Office 23 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
225 - Change of Accounting Reference Date 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2006 Fully Satisfied

N/A

Legal charge 16 December 2005 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 10 March 2005 Fully Satisfied

N/A

Legal charge 26 August 2004 Outstanding

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 04 June 2004 Outstanding

N/A

Legal charge 04 June 2004 Outstanding

N/A

Legal charge 11 December 2003 Fully Satisfied

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 19 December 2002 Fully Satisfied

N/A

Legal charge 18 December 2002 Outstanding

N/A

Legal charge 17 December 2002 Outstanding

N/A

Debenture 26 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.