About

Registered Number: 02490176
Date of Incorporation: 06/04/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix Brewery, Green Lane, Heywood, Lancashire, OL10 2EP

 

Oak Brewing Company Ltd was registered on 06 April 1990, it has a status of "Active". The organisation has 4 directors listed as Allen, Anthony John, Allen, Anthony John, Chapman, Lynette, Frampton, Susan at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Anthony John N/A - 1
FRAMPTON, Susan N/A 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Anthony John 02 September 2016 - 1
CHAPMAN, Lynette 03 November 1997 02 September 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 April 2020
CS01 - N/A 09 April 2020
DISS16(SOAS) - N/A 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 May 2018
AAMD - Amended Accounts 03 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 14 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 30 May 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 April 2013
DISS40 - Notice of striking-off action discontinued 22 March 2013
DISS16(SOAS) - N/A 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 08 December 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 16 June 2009
169 - Return by a company purchasing its own shares 12 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 20 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 June 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 28 May 1999
395 - Particulars of a mortgage or charge 13 January 1999
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 10 May 1998
363b - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 31 May 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 05 May 1993
363s - Annual Return 13 May 1992
AA - Annual Accounts 06 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
395 - Particulars of a mortgage or charge 04 January 1992
363a - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 27 February 1991
RESOLUTIONS - N/A 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
123 - Notice of increase in nominal capital 05 December 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1990
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 28 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1990
395 - Particulars of a mortgage or charge 18 June 1990
288 - N/A 25 April 1990
NEWINC - New incorporation documents 06 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1999 Outstanding

N/A

Fixed and floating charge 30 March 1992 Outstanding

N/A

Charge 02 January 1992 Outstanding

N/A

Legal charge 15 November 1990 Outstanding

N/A

Legal charge 15 November 1990 Outstanding

N/A

Fixed and floating charge 04 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.