About

Registered Number: 06474768
Date of Incorporation: 16/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: 35 Colworth House Colworth Business Park, Sharnbrook, Bedford, MK44 1LQ,

 

Established in 2008, Oakdale Consultants Ltd are based in Bedford. We do not know the number of employees at the organisation. This company has 2 directors listed as Huthwaite, Helen Frances, Huthwaite, John Wing.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTHWAITE, Helen Frances 16 January 2008 - 1
HUTHWAITE, John Wing 16 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 08 January 2017
CH01 - Change of particulars for director 08 January 2017
AA - Annual Accounts 09 August 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 31 January 2016
CH03 - Change of particulars for secretary 31 January 2016
CH01 - Change of particulars for director 31 January 2016
CH01 - Change of particulars for director 31 January 2016
AA - Annual Accounts 01 November 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 January 2012
AA01 - Change of accounting reference date 02 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 March 2010
AAMD - Amended Accounts 13 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.