About

Registered Number: 03611849
Date of Incorporation: 07/08/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: Badgers, Salters Lane Lower Moor, Pershore, Worcestershire, WR10 2PE

 

Founded in 1998, Oakdale Care on Call Ltd are based in Pershore in Worcestershire. We don't know the number of employees at the business. The current directors of this organisation are listed as Hutchinson, Sally Elizabeth, Williams, Denise Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Sally Elizabeth 07 August 1998 - 1
WILLIAMS, Denise Margaret 07 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 14 August 2014
AA01 - Change of accounting reference date 01 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 August 2011
CH01 - Change of particulars for director 27 August 2011
CH03 - Change of particulars for secretary 27 August 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 18 August 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 31 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
353 - Register of members 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 09 September 2007
AAMD - Amended Accounts 01 December 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 18 August 1999
287 - Change in situation or address of Registered Office 20 January 1999
225 - Change of Accounting Reference Date 28 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.