About

Registered Number: 02645556
Date of Incorporation: 13/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 5 Sycamore Drive, Thame, Oxfordshire, OX9 2AT

 

Oak Taverns Ltd was established in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Ian 13 September 1991 - 1
COLLINSON, Simon Ian Jones 01 June 2007 - 1
SCOTT, Edward William 01 November 2003 10 April 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Patricia 01 July 2015 - 1
COLLINSON, David Jonathan 03 November 2003 01 July 2015 1
COLLINSON, Patricia 13 September 1991 03 November 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 17 January 2020
PSC01 - N/A 27 December 2019
PSC04 - N/A 27 December 2019
MR01 - N/A 27 November 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
MR04 - N/A 10 October 2019
CS01 - N/A 09 October 2019
SH01 - Return of Allotment of shares 09 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
AA - Annual Accounts 21 June 2019
MR01 - N/A 22 January 2019
MR01 - N/A 17 January 2019
MR01 - N/A 17 January 2019
MR01 - N/A 16 January 2019
MR01 - N/A 14 December 2018
CS01 - N/A 21 September 2018
MR04 - N/A 10 July 2018
MR05 - N/A 10 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 23 June 2016
MR04 - N/A 16 June 2016
AR01 - Annual Return 17 September 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP03 - Appointment of secretary 15 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 23 June 2014
MR04 - N/A 31 May 2014
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
MR04 - N/A 04 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 October 2010
SH01 - Return of Allotment of shares 09 February 2010
RESOLUTIONS - N/A 26 January 2010
SH08 - Notice of name or other designation of class of shares 26 January 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 May 2007
169 - Return by a company purchasing its own shares 15 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 October 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 28 June 2005
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 18 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2003
RESOLUTIONS - N/A 20 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
363s - Annual Return 04 November 2003
395 - Particulars of a mortgage or charge 21 August 2003
AA - Annual Accounts 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 31 July 2002
395 - Particulars of a mortgage or charge 26 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 25 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 01 November 1995
395 - Particulars of a mortgage or charge 30 August 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 24 November 1992
395 - Particulars of a mortgage or charge 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
288 - N/A 18 September 1991
NEWINC - New incorporation documents 13 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Fully Satisfied

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

Legal charge over licensed premises 22 May 2006 Fully Satisfied

N/A

Legal charge over licensed premises 22 May 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge of licensed premises 22 July 2005 Fully Satisfied

N/A

Legal charge 22 July 2005 Fully Satisfied

N/A

Legal charge of licensed premises 24 June 2005 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Legal charge 24 June 2005 Fully Satisfied

N/A

Legal charge of licensed premises 22 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 04 May 2004 Fully Satisfied

N/A

Legal charge of licensed premises 16 January 2004 Fully Satisfied

N/A

Debenture 11 August 2003 Fully Satisfied

N/A

Deed of rental deposit 12 March 2002 Fully Satisfied

N/A

Rent deposit deed 16 September 1999 Fully Satisfied

N/A

Legal charge 17 August 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Legal charge 23 May 1995 Fully Satisfied

N/A

Debenture 08 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.