About

Registered Number: 03380201
Date of Incorporation: 28/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 3 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Oak Fm Ltd was founded on 28 May 1997 and has its registered office in Sheffield. Pallot, Wendy, Hammond, Michael John, Harper, John Frederick, Martin, Margaret Grale are listed as the directors of the company. We don't know the number of employees at Oak Fm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Michael John 13 September 1999 31 March 2000 1
HARPER, John Frederick 20 January 1998 21 December 2000 1
MARTIN, Margaret Grale 17 September 1997 21 December 2000 1
Secretary Name Appointed Resigned Total Appointments
PALLOT, Wendy 01 April 2012 01 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2018
AM10 - N/A 04 December 2017
AM23 - N/A 17 November 2017
AM10 - N/A 22 June 2017
2.16B - N/A 17 January 2017
2.23B - N/A 21 December 2016
2.17B - N/A 24 November 2016
2.12B - N/A 24 November 2016
AD01 - Change of registered office address 23 November 2016
DISS16(SOAS) - N/A 27 October 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
MR04 - N/A 16 August 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AD01 - Change of registered office address 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
TM02 - Termination of appointment of secretary 23 January 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AA01 - Change of accounting reference date 30 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
TM02 - Termination of appointment of secretary 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AP01 - Appointment of director 18 June 2012
AP03 - Appointment of secretary 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MISC - Miscellaneous document 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 29 January 2008
AUD - Auditor's letter of resignation 01 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
225 - Change of Accounting Reference Date 25 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 18 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
363s - Annual Return 21 June 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
RESOLUTIONS - N/A 31 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AUD - Auditor's letter of resignation 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
395 - Particulars of a mortgage or charge 29 December 1999
RESOLUTIONS - N/A 03 November 1999
RESOLUTIONS - N/A 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 03 November 1999
MISC - Miscellaneous document 03 November 1999
MISC - Miscellaneous document 03 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 17 June 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
AA - Annual Accounts 22 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
225 - Change of Accounting Reference Date 17 February 1999
363s - Annual Return 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
287 - Change in situation or address of Registered Office 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
225 - Change of Accounting Reference Date 17 September 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2012 Fully Satisfied

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.