About

Registered Number: 02355638
Date of Incorporation: 06/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Oakenhurst Aircraft Services Limited, Claydons Lane, Rayleigh, Essex, SS6 7UP,

 

Established in 1989, Oakenhurst Aircraft Services Ltd are based in Rayleigh, Essex, it has a status of "Active". The organisation currently employs 21-50 staff. The organisation has 7 directors listed as Caudell, Peter Douglas, Parker, Charles Albert, Caudell, Hilary, Croft, Bryan John, Froydenlund, David, Trice, Paul William, Watts, Andrew Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUDELL, Peter Douglas N/A - 1
PARKER, Charles Albert 01 January 1998 - 1
CAUDELL, Hilary 18 February 1994 08 May 2007 1
CROFT, Bryan John 08 April 2005 08 May 2007 1
FROYDENLUND, David 01 January 1998 08 May 2007 1
TRICE, Paul William N/A 18 February 1994 1
WATTS, Andrew Jeremy 29 March 1996 08 May 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 29 November 2019
PSC04 - N/A 10 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 June 2014
SH03 - Return of purchase of own shares 11 June 2014
RESOLUTIONS - N/A 28 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 24 March 2004
395 - Particulars of a mortgage or charge 04 August 2003
363s - Annual Return 24 May 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 02 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1998
363s - Annual Return 22 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 16 May 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 06 January 1997
AA - Annual Accounts 02 October 1996
288 - N/A 27 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 01 June 1995
287 - Change in situation or address of Registered Office 01 June 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 10 May 1994
288 - N/A 23 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 13 May 1993
353 - Register of members 09 March 1993
353 - Register of members 16 November 1992
AA - Annual Accounts 19 October 1992
287 - Change in situation or address of Registered Office 31 July 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 23 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
363a - Annual Return 13 August 1991
353 - Register of members 12 August 1991
288 - N/A 18 April 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
MEM/ARTS - N/A 17 May 1990
CERTNM - Change of name certificate 11 May 1990
CERTNM - Change of name certificate 11 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1990
MEM/ARTS - N/A 21 April 1989
RESOLUTIONS - N/A 19 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
CERTNM - Change of name certificate 07 April 1989
CERTNM - Change of name certificate 07 April 1989
288 - N/A 06 April 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2006 Outstanding

N/A

Debenture 14 December 2006 Outstanding

N/A

Fixed and floating charge 01 August 2003 Fully Satisfied

N/A

Mortgage debenture 12 May 1998 Fully Satisfied

N/A

Legal charge 29 January 1997 Fully Satisfied

N/A

Guarantee & debenture 30 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.