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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2005 | Outstanding |
N/A |