About

Registered Number: 00660274
Date of Incorporation: 24/05/1960 (64 years ago)
Company Status: Active
Registered Address: Johnstone House 2a-4a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Oakeaston Ltd was registered on 24 May 1960 and has its registered office in Nottingham, it has a status of "Active". Kay, Mr Robert, Clarke, Florence Emily are the current directors of Oakeaston Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Mr Robert 20 February 2018 - 1
CLARKE, Florence Emily N/A 06 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 05 November 2019
CH01 - Change of particulars for director 05 November 2019
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 25 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 October 2018
PSC01 - N/A 26 October 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 31 October 2017
SH19 - Statement of capital 31 March 2017
RESOLUTIONS - N/A 13 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2017
CAP-SS - N/A 13 March 2017
AAMD - Amended Accounts 07 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 29 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 08 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 08 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 December 2008
287 - Change in situation or address of Registered Office 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 07 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 September 2006
SA - Shares agreement 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
123 - Notice of increase in nominal capital 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 22 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 09 November 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 04 December 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
363s - Annual Return 27 November 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 17 November 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 28 February 1992
363a - Annual Return 04 January 1992
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 1982 Outstanding

N/A

Legal charge 22 April 1982 Outstanding

N/A

Mortgage 15 November 1963 Outstanding

N/A

Mortgage 28 November 1960 Outstanding

N/A

Mortgage 16 November 1960 Outstanding

N/A

Mortgage 04 April 1960 Outstanding

N/A

Mortgage 17 January 1955 Outstanding

N/A

Mortgage 20 October 1932 Outstanding

N/A

Mortgage 24 March 1932 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.