About

Registered Number: 05365273
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Founded in 2005, Oak Dry Lining Ltd are based in Uxbridge in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Vladar, Christopher John, Applegate, Adrian Gilbert, Smith, David Cyril.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VLADAR, Christopher John 25 February 2005 - 1
APPLEGATE, Adrian Gilbert 30 June 2014 30 September 2015 1
SMITH, David Cyril 25 February 2005 31 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 10 December 2014
CERTNM - Change of name certificate 02 July 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 11 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 15 September 2006
363s - Annual Return 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 04 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.