About

Registered Number: 04488362
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 72 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BN

 

Established in 2002, Oakbrook Estates Ltd have registered office in Nottinghamshire, it has a status of "Active". The companies directors are listed as Foster, John Anthony, Foster, Paul David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, John Anthony 17 July 2002 - 1
FOSTER, Paul David 17 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 29 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 21 May 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
AA - Annual Accounts 18 October 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 16 October 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 09 October 2003
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2008 Fully Satisfied

N/A

Legal charge 20 July 2007 Outstanding

N/A

Legal charge 30 June 2006 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.