About

Registered Number: 03704840
Date of Incorporation: 29/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 29 Howard Street, North Shields, Tyne And Wear, NE30 1AR

 

Oakfield Grange Ltd was established in 1999, it has a status of "Active". The companies directors are listed as Young, Isobel Marian, Harman, Timothy John, Hayes, Geoffrey William, Wright, Constance Elizabeth, Young, Graeme William, Carr, Raymond, Craig, Brian Stanley, Greenland, Ernest Leonard, Jeffrey, Mary Ann, Wright, Martin Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMAN, Timothy John 13 June 2011 - 1
HAYES, Geoffrey William 28 November 1999 - 1
WRIGHT, Constance Elizabeth 21 April 2016 - 1
YOUNG, Graeme William 22 November 1999 - 1
CARR, Raymond 29 January 1999 26 November 1999 1
CRAIG, Brian Stanley 22 November 1999 06 September 2010 1
GREENLAND, Ernest Leonard 22 November 1999 08 April 2005 1
JEFFREY, Mary Ann 08 April 2005 14 December 2009 1
WRIGHT, Martin Anthony 02 July 2010 09 April 2016 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Isobel Marian 22 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 28 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
353 - Register of members 05 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 23 June 2000
287 - Change in situation or address of Registered Office 04 May 2000
363s - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.