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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLER, Neil John | 01 March 2011 | - | 1 |
MCGILLEY, Mark | 01 March 2011 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 January 2009 | Fully Satisfied |
N/A |