Based in Warrington, Cheshire, Oakford Farms Ltd was registered on 30 April 1998, it's status in the Companies House registry is set to "Dissolved". Dickinson, Lynsey is listed as a director of the company. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Lynsey | 31 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 February 2018 | |
DS01 - Striking off application by a company | 19 February 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA01 - Change of accounting reference date | 28 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 08 June 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 04 May 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 05 July 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 14 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2001 | |
RESOLUTIONS - N/A | 17 September 2001 | |
RESOLUTIONS - N/A | 17 September 2001 | |
RESOLUTIONS - N/A | 17 September 2001 | |
RESOLUTIONS - N/A | 04 September 2001 | |
RESOLUTIONS - N/A | 04 September 2001 | |
RESOLUTIONS - N/A | 04 September 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 25 May 2001 | |
363s - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 25 August 1999 | |
363s - Annual Return | 15 June 1999 | |
225 - Change of Accounting Reference Date | 17 May 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
288b - Notice of resignation of directors or secretaries | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 14 May 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1998 | |
NEWINC - New incorporation documents | 30 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 September 1998 | Fully Satisfied |
N/A |