About

Registered Number: 04471147
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Having been setup in 2002, Oak Fire Protection Ltd has its registered office in Uxbridge, it has a status of "Active". The companies directors are listed as Barden, Rupert Julian, Fidler, John, Safavi, Farid in the Companies House registry. Currently we aren't aware of the number of employees at the Oak Fire Protection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDEN, Rupert Julian 03 July 2002 01 June 2005 1
FIDLER, John 03 July 2002 31 May 2004 1
SAFAVI, Farid 16 October 2012 08 November 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 05 April 2018
PSC02 - N/A 04 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 10 April 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 12 August 2014
MR04 - N/A 03 July 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 18 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 13 August 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 08 April 2003
AUD - Auditor's letter of resignation 03 March 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
395 - Particulars of a mortgage or charge 13 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2002 Fully Satisfied

N/A

Debenture 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.