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.
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 |
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 |
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 |