About

Registered Number: 03365887
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Portway Trading Estate 1 Portview Road, Avonmouth, Bristol, BS11 9LS

 

Oak International Packing Ltd was registered on 06 May 1997 and has its registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Godivala, Raymund Nadir, Schwartz, Frances Jeanne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODIVALA, Raymund Nadir 06 May 1997 30 April 2008 1
SCHWARTZ, Frances Jeanne 01 November 2011 31 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
PSC04 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
PSC07 - N/A 26 June 2020
PSC01 - N/A 26 June 2020
CS01 - N/A 26 June 2020
CH01 - Change of particulars for director 26 June 2020
SH06 - Notice of cancellation of shares 05 May 2020
RESOLUTIONS - N/A 24 April 2020
SH03 - Return of purchase of own shares 22 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 11 November 2011
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
169 - Return by a company purchasing its own shares 30 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 10 February 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 06 October 1998
225 - Change of Accounting Reference Date 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.