About

Registered Number: 04088773
Date of Incorporation: 09/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 49 Mill Hill Road, Cowes, PO31 7EG,

 

Oak Management Ltd was founded on 09 October 2000 and has its registered office in Cowes, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Ash, Kieron, Shilcock, Becki Lee, Telemark Management Services Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Kieron 31 January 2006 - 1
SHILCOCK, Becki Lee 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TELEMARK MANAGEMENT SERVICES LTD 09 October 2000 11 November 2010 1

Filing History

Document Type Date
DS01 - Striking off application by a company 24 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 October 2019
AA01 - Change of accounting reference date 30 September 2019
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 17 October 2017
AAMD - Amended Accounts 09 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 02 October 2014
MR01 - N/A 01 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 02 February 2011
AD01 - Change of registered office address 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 December 2009
CH04 - Change of particulars for corporate secretary 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 23 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
AA - Annual Accounts 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 10 January 2006
CERTNM - Change of name certificate 07 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.