About

Registered Number: 03946639
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Dunn House 13 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Established in 2000, Oak Software Ltd has its registered office in Coalville, it has a status of "Active". The companies directors are listed as Eyre, Robert Andrew, Stringer, Stephen Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Robert Andrew 04 April 2000 - 1
STRINGER, Stephen Paul 04 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 22 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
353 - Register of members 11 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 July 2005
CERTNM - Change of name certificate 06 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 13 April 2003
363s - Annual Return 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 11 April 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
CERTNM - Change of name certificate 04 April 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.