About

Registered Number: 05970439
Date of Incorporation: 18/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: PHIPPS AND PRITCHARD, 32 Worcester Street, Kidderminster, DY10 1EW,

 

Oak House Management (Kidderminster) Ltd was registered on 18 October 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for Oak House Management (Kidderminster) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Denise Margaret 11 February 2013 - 1
BROWN, Gordon Alva 09 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 11 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 26 March 2009
225 - Change of Accounting Reference Date 02 March 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 10 December 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.