About

Registered Number: 01233012
Date of Incorporation: 10/11/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: FWB PRODUCTS LTD, Fwb Products Ltd, Whieldon Road, Stoke-On-Trent, Staffordshire, ST4 4JE

 

Founded in 1975, Oakbray Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This company has one director listed as Key, Betty in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Betty 10 February 2017 06 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 September 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 14 February 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 06 March 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
SH01 - Return of Allotment of shares 25 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 17 January 2012
AA03 - Notice of resolution removing auditors 09 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 26 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 26 March 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 17 July 2008
RESOLUTIONS - N/A 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 31 January 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 17 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 21 March 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 26 March 1993
363s - Annual Return 02 February 1993
288 - N/A 14 October 1992
AA - Annual Accounts 29 June 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 18 February 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 29 November 1990
288 - N/A 21 May 1990
363 - Annual Return 24 April 1990
288 - N/A 08 September 1989
288 - N/A 08 September 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
RESOLUTIONS - N/A 08 August 1988
RESOLUTIONS - N/A 08 August 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
MISC - Miscellaneous document 10 November 1975
NEWINC - New incorporation documents 10 November 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 June 2010 Outstanding

N/A

Legal mortgage 31 March 1981 Fully Satisfied

N/A

Mortgage debenture 22 November 1977 Fully Satisfied

N/A

Mortgage debenture 01 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.