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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2014 | Outstanding |
N/A |
Legal charge | 04 August 2003 | Fully Satisfied |
N/A |