About

Registered Number: 02566801
Date of Incorporation: 10/12/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 7 Crandford Close, Bridestowe, Okehampton, Devon, EX20 4HB,

 

Oak Park (North) Ltd was founded on 10 December 1990 with its registered office in Okehampton, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 15 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Nicholas David 19 June 2018 - 1
BAILEY, David 30 June 2016 20 June 2018 1
BAILEY, David 13 February 2003 30 October 2004 1
HOLMES, Sandra Maxine 30 October 2004 30 June 2016 1
HUTCHINGS, Deborah May 21 October 1999 19 April 2001 1
LARWOOD, Patricia Ann 28 August 2002 13 February 2003 1
LARWOOD, Victor Herbert 19 April 2001 17 April 2002 1
RANSON, David Alexander 14 December 1994 30 September 1995 1
SHEPHARD, Edward Benjamin 14 December 1994 30 September 1995 1
TAYLOR, Brian Lew 30 September 1995 21 October 1999 1
WREDDEN, Sylvia Margaret 17 April 2002 28 August 2002 1
Secretary Name Appointed Resigned Total Appointments
FEAR, Peter 20 June 2018 - 1
HART, Nicholas David 20 October 2002 20 June 2018 1
HOARE, Janet 30 September 1995 21 October 1999 1
MINCHINTON, Louisa May 21 October 1999 21 October 2002 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 01 December 2018
AA - Annual Accounts 06 September 2018
AD01 - Change of registered office address 21 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
AP03 - Appointment of secretary 20 June 2018
AP01 - Appointment of director 20 June 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 15 December 2017
EW02 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
EH02 - N/A 30 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 30 June 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 30 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 December 2008
353 - Register of members 05 December 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 07 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 15 August 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 11 December 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 19 September 1996
287 - Change in situation or address of Registered Office 19 September 1996
363s - Annual Return 04 December 1995
288 - N/A 07 November 1995
288 - N/A 26 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
AA - Annual Accounts 05 September 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
287 - Change in situation or address of Registered Office 19 January 1995
363x - Annual Return 04 January 1995
AA - Annual Accounts 31 May 1994
363x - Annual Return 10 January 1994
AA - Annual Accounts 23 August 1993
288 - N/A 16 July 1993
363x - Annual Return 11 January 1993
AA - Annual Accounts 09 October 1992
288 - N/A 23 September 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
363x - Annual Return 20 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.