About

Registered Number: 04849412
Date of Incorporation: 29/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, SK1 1YJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.