About

Registered Number: 06710805
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Thompson Hall King Edward Viii Wood, Thompson, Thetford, Norfolk, IP24 1QA

 

Based in Thetford, Norfolk, Oakdale Construction & Maintenance Ltd was setup in 2008, it's status is listed as "Active". The current directors of Oakdale Construction & Maintenance Ltd are Byrne, Amanda Jane, Scf Secretary Limited, Butler, Mark Lee. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Amanda Jane 30 September 2008 - 1
BUTLER, Mark Lee 30 September 2008 05 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SCF SECRETARY LIMITED 30 September 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 24 February 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 13 November 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 27 September 2011 Outstanding

N/A

Debenture 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.