About

Registered Number: 04650752
Date of Incorporation: 29/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, LS22 6LH,

 

Having been setup in 2003, Oakgate (Monks Cross) Ltd are based in Wetherby, it has a status of "Active". This business has one director listed as Bullers, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLERS, Paul Andrew 20 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 12 May 2017
AA01 - Change of accounting reference date 24 February 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 23 January 2015
AP01 - Appointment of director 22 January 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 01 October 2013
MR01 - N/A 29 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MR05 - N/A 18 May 2013
MR05 - N/A 18 May 2013
MR01 - N/A 18 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 22 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 13 January 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
RESOLUTIONS - N/A 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 January 2008
353 - Register of members 29 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 17 November 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 06 October 2004
395 - Particulars of a mortgage or charge 10 August 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
395 - Particulars of a mortgage or charge 30 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
RESOLUTIONS - N/A 31 August 2003
RESOLUTIONS - N/A 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
287 - Change in situation or address of Registered Office 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
395 - Particulars of a mortgage or charge 27 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 23 August 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

A registered charge 09 April 2013 Outstanding

N/A

Debenture 08 May 2009 Outstanding

N/A

Legal mortgage 08 May 2009 Outstanding

N/A

Legal charge 08 January 2009 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Legal charge 24 May 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 20 October 2003 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Charge over benefit of agreement 18 August 2003 Fully Satisfied

N/A

Mortgage over benefit of agreement 18 August 2003 Fully Satisfied

N/A

Mortgage over benefit of agreement 18 August 2003 Fully Satisfied

N/A

Debenture 18 August 2003 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.