About

Registered Number: 02937129
Date of Incorporation: 09/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire, HP19 8HT

 

Founded in 1994, Oakdene Hollins Ltd are based in Aylesbury, Buckinghamshire, it's status is listed as "Active". The companies directors are Barton, Helen, Fitzsimons, Julie, Fitzsimons, David Peter, Morley, Nicholas John. We don't currently know the number of employees at this business.

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.