About

Registered Number: 04435639
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Ryelands Lodge, Catton, Swadlincote, Derbyshire, DE12 8LW

 

Having been setup in 2002, Oak Meadow Developments Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Melanie Claire 10 May 2002 31 March 2007 1
MILLWARD, Peter Donald 10 May 2002 22 February 2008 1
MILLWARD, Susan Irene 10 May 2002 22 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLWARD, Peter 31 March 2007 22 February 2008 1

Filing History

Document Type Date
PSC04 - N/A 11 August 2020
CH03 - Change of particulars for secretary 11 August 2020
CH01 - Change of particulars for director 11 August 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.