About

Registered Number: 03283219
Date of Incorporation: 25/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, SL4 6AN,

 

Founded in 1996, Oakfield Park Gardens Management Ltd has its registered office in Windsor, it's status in the Companies House registry is set to "Active". The companies directors are King, Esther Mary, Payne, Brian, Browne, Richard William, Cartlidge, Nicola Jane, Craven, Dennis John, Oakfield Park Gardens (Flats) Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Esther Mary 09 July 2003 - 1
PAYNE, Brian 15 June 2003 - 1
BROWNE, Richard William 17 April 2001 04 November 2001 1
CARTLIDGE, Nicola Jane 29 March 2007 29 May 2009 1
CRAVEN, Dennis John 17 April 2001 04 November 2001 1
OAKFIELD PARK GARDENS (FLATS) MANAGEMENT LIMITED 11 July 2002 23 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 July 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP04 - Appointment of corporate secretary 03 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 17 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 07 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 05 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 31 January 2003
DISS40 - Notice of striking-off action discontinued 28 January 2003
652C - Withdrawal of application for striking off 24 January 2003
363s - Annual Return 21 January 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2002
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2002
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2002
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2002
652a - Application for striking off 09 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 20 July 2001
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
123 - Notice of increase in nominal capital 24 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363s - Annual Return 23 December 1997
NEWINC - New incorporation documents 25 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.