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