About

Registered Number: 03163309
Date of Incorporation: 23/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 61 Queen Square, Bristol, BS1 4JZ

 

Oakfield Grove Properties Ltd was registered on 23 February 1996 and are based in Bristol. Oakfield Grove Properties Ltd does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 17 August 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 24 February 2010
288a - Notice of appointment of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2008
353 - Register of members 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 02 July 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 29 October 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 03 April 2000
363a - Annual Return 22 March 1999
AA - Annual Accounts 21 February 1999
AA - Annual Accounts 02 July 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363a - Annual Return 07 April 1997
225 - Change of Accounting Reference Date 04 February 1997
395 - Particulars of a mortgage or charge 16 September 1996
395 - Particulars of a mortgage or charge 16 September 1996
395 - Particulars of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 04 September 1996
288 - N/A 20 May 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Debentutre containing fixed and floating charges 24 October 2002 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Debenture 24 October 2002 Outstanding

N/A

Debenture 02 September 1996 Fully Satisfied

N/A

Mortgage 02 September 1996 Fully Satisfied

N/A

Mortgage 02 September 1996 Fully Satisfied

N/A

Debenture 02 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.