About

Registered Number: 01912263
Date of Incorporation: 09/05/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: European House, 93 Wellington Road, Leeds, LS12 1DZ

 

Oak Villa Properties Ltd was setup in 1985, it has a status of "Dissolved". The current directors of this company are listed as Taylor, Peter, Taylor, Lesley Kemp, King, Anthony John, King, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Peter 09 May 1985 - 1
KING, Anthony John 01 January 2002 10 May 2004 1
KING, Linda 09 May 1985 03 January 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lesley Kemp 10 May 2004 08 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 January 2012
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 12 April 2001
363a - Annual Return 27 September 2000
363a - Annual Return 27 September 2000
363a - Annual Return 27 September 2000
363a - Annual Return 27 September 2000
DISS40 - Notice of striking-off action discontinued 30 November 1999
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
AA - Annual Accounts 24 November 1999
363a - Annual Return 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 18 July 1996
395 - Particulars of a mortgage or charge 26 October 1995
395 - Particulars of a mortgage or charge 26 October 1995
395 - Particulars of a mortgage or charge 24 October 1995
363s - Annual Return 04 July 1995
363s - Annual Return 09 May 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 16 January 1992
288 - N/A 22 August 1991
363b - Annual Return 22 August 1991
363 - Annual Return 13 July 1989
287 - Change in situation or address of Registered Office 21 June 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 October 1995 Outstanding

N/A

Legal charge 19 October 1995 Outstanding

N/A

Legal charge 19 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.