About

Registered Number: 06486165
Date of Incorporation: 28/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hollybrook House 35 Church Street, Clifton, Shefford, Bedfordshire, SG17 5ET

 

Oakfield Executive Homes Ltd was registered on 28 January 2008 and has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". The companies directors are Fowler, Neil John, Mcgilley, Mark. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Neil John 01 March 2011 - 1
MCGILLEY, Mark 01 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 September 2012
RP04 - N/A 03 February 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
AA - Annual Accounts 22 September 2011
CERTNM - Change of name certificate 27 July 2011
AD01 - Change of registered office address 27 July 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
287 - Change in situation or address of Registered Office 04 September 2009
123 - Notice of increase in nominal capital 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
123 - Notice of increase in nominal capital 25 August 2009
287 - Change in situation or address of Registered Office 02 June 2009
CERTNM - Change of name certificate 28 February 2009
AA - Annual Accounts 20 February 2009
123 - Notice of increase in nominal capital 13 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
225 - Change of Accounting Reference Date 03 February 2009
363a - Annual Return 02 February 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.