About

Registered Number: 05421554
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2 Richmond Drive, Perton, Wolverhampton, West Midlands, WV6 7RR

 

Oakengates Celebrations Ltd was established in 2005. The current directors of Oakengates Celebrations Ltd are Davies, Kim, Davies, Paul Elijah. 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
DAVIES, Paul Elijah 12 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Kim 12 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 03 May 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 March 2017
AA01 - Change of accounting reference date 03 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 03 January 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 07 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 16 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 31 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 December 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 January 2009
395 - Particulars of a mortgage or charge 06 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 27 January 2007
225 - Change of Accounting Reference Date 19 January 2007
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.