Having been setup in 2003, Oakfield Flats (Reading) Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Oakfield Flats (Reading) Ltd has 4 directors listed as Pavithran, Premanand, Simpson, John, Bell, Miriam Janet, Horner, Simon Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAVITHRAN, Premanand | 29 November 2008 | - | 1 |
SIMPSON, John | 31 July 2019 | - | 1 |
BELL, Miriam Janet | 29 July 2003 | 24 November 2017 | 1 |
HORNER, Simon Christopher | 29 July 2003 | 04 November 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 22 April 2020 | |
AA01 - Change of accounting reference date | 08 August 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 01 April 2019 | |
AD01 - Change of registered office address | 07 August 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 November 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AD01 - Change of registered office address | 05 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 19 January 2014 | |
TM01 - Termination of appointment of director | 19 January 2014 | |
TM02 - Termination of appointment of secretary | 19 January 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 18 February 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
NEWINC - New incorporation documents | 29 July 2003 |