About

Registered Number: 04546032
Date of Incorporation: 26/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 120-124 Towngate, Leyland, Preston, PR25 2LQ

 

Oakfield Saddlery Ltd was registered on 26 September 2002, it's status at Companies House is "Active". The current directors of Oakfield Saddlery Ltd are Fox, Karen, Leadbeater, Nigel George, Leadbeater, Valerie Anne, Vause, Anna. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Karen 06 April 2009 - 1
LEADBEATER, Nigel George 26 September 2002 - 1
LEADBEATER, Valerie Anne 26 September 2002 - 1
VAUSE, Anna 06 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 27 September 2017
PSC04 - N/A 27 September 2017
CH03 - Change of particulars for secretary 27 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
PSC04 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 October 2014
MR01 - N/A 12 August 2014
AAMD - Amended Accounts 09 July 2014
AA - Annual Accounts 20 March 2014
AAMD - Amended Accounts 14 February 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

Legal charge 04 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.