About

Registered Number: 01786253
Date of Incorporation: 26/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Duvale Priory, Bampton, Tiverton, Devon, EX16 9EG,

 

Having been setup in 1984, Oakford Trout are based in Devon, it's status is listed as "Active". The companies directors are listed as Underhill, Rosena Juliet, Underhill, Rosalind Brida Joy, Underhill, David Michael at Companies House. Currently we aren't aware of the number of employees at the Oakford Trout.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, David Michael N/A 20 May 1998 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Rosena Juliet 23 September 1997 - 1
UNDERHILL, Rosalind Brida Joy N/A 23 September 1997 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC07 - N/A 20 May 2020
PSC02 - N/A 20 May 2020
PSC07 - N/A 20 May 2020
PSC02 - N/A 20 May 2020
CS01 - N/A 22 May 2019
CS01 - N/A 16 May 2018
CS01 - N/A 23 May 2017
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 26 October 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 24 June 2008
353 - Register of members 23 June 2008
363a - Annual Return 04 June 2007
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
363s - Annual Return 21 July 2005
363s - Annual Return 25 May 2004
363s - Annual Return 15 May 2003
363s - Annual Return 23 May 2002
363s - Annual Return 15 May 2001
395 - Particulars of a mortgage or charge 03 June 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 26 January 2000
RESOLUTIONS - N/A 19 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 January 2000
MISC - Miscellaneous document 19 January 2000
123 - Notice of increase in nominal capital 18 January 2000
395 - Particulars of a mortgage or charge 14 January 2000
395 - Particulars of a mortgage or charge 14 January 2000
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
MEM/ARTS - N/A 30 November 1999
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
363s - Annual Return 30 May 1997
363s - Annual Return 09 June 1996
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 June 1994
395 - Particulars of a mortgage or charge 28 May 1994
363s - Annual Return 22 June 1993
363s - Annual Return 28 July 1992
395 - Particulars of a mortgage or charge 13 May 1992
287 - Change in situation or address of Registered Office 26 June 1991
363a - Annual Return 26 June 1991
363a - Annual Return 16 January 1991
363 - Annual Return 22 January 1990
363 - Annual Return 27 January 1989
363 - Annual Return 12 February 1988
363 - Annual Return 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 2000 Outstanding

N/A

Mortgage 12 January 2000 Outstanding

N/A

Legal charge 12 January 2000 Outstanding

N/A

Legal charge 12 January 2000 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Legal charge 07 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.