About

Registered Number: 03168476
Date of Incorporation: 06/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Platform Station Yard, Halifax, Liversedge, West Yorkshire, WF15 6PS

 

Oak Valley Estates Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has one director listed as Hopkinson, Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Jayne 01 April 2010 06 March 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 October 2015
TM02 - Termination of appointment of secretary 18 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 22 April 2010
AR01 - Annual Return 07 April 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 01 September 2006
287 - Change in situation or address of Registered Office 18 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 13 April 2005
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 11 March 1999
287 - Change in situation or address of Registered Office 14 September 1998
363s - Annual Return 07 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1998 Outstanding

N/A

Legal mortgage 04 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.