About

Registered Number: 03909581
Date of Incorporation: 19/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Regency Building, North Road, Newbridge, Gwent, NP11 4AB

 

Founded in 2000, Oakdale Commercial Ltd have registered office in Newbridge in Gwent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Gill, Damian Barclay, Gill, Roger Angus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Damian Barclay 01 June 2000 - 1
GILL, Roger Angus 01 June 2000 03 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 February 2019
PSC07 - N/A 22 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 04 March 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 May 2013
AA01 - Change of accounting reference date 30 April 2013
AA - Annual Accounts 02 August 2012
AA01 - Change of accounting reference date 01 August 2012
AR01 - Annual Return 19 January 2012
AA01 - Change of accounting reference date 18 November 2011
AAMD - Amended Accounts 09 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 25 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 August 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 19 February 2009
363s - Annual Return 07 February 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 30 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 29 October 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 01 February 2006
AA - Annual Accounts 31 January 2006
CERTNM - Change of name certificate 07 December 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 19 February 2003
CERTNM - Change of name certificate 24 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 04 April 2002
CERTNM - Change of name certificate 02 April 2002
AA - Annual Accounts 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
225 - Change of Accounting Reference Date 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
CERTNM - Change of name certificate 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 14 September 2010 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Outstanding

N/A

Debenture 18 January 2008 Fully Satisfied

N/A

Mortgage 13 December 2007 Fully Satisfied

N/A

Mortgage 08 October 2007 Fully Satisfied

N/A

Mortgage 10 June 2006 Fully Satisfied

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Mortgage 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.