About

Registered Number: 02937129
Date of Incorporation: 09/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire, HP19 8HT

 

Based in Aylesbury, Oakdene Hollins Ltd was registered on 09 June 1994, it has a status of "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMONS, Julie 09 June 1994 - 1
MORLEY, Nicholas John 10 June 1998 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Helen 08 August 2016 - 1
FITZSIMONS, David Peter 09 June 1994 08 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 December 2016
AP03 - Appointment of secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 21 June 2016
MA - Memorandum and Articles 24 February 2016
RESOLUTIONS - N/A 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2015
SH08 - Notice of name or other designation of class of shares 11 December 2015
RESOLUTIONS - N/A 07 December 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 15 June 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 15 June 2006
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 15 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 17 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.