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.
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 |
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 |
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 |