About

Registered Number: 04650752
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, LS22 6LH,

 

Founded in 2003, Oakgate (Monks Cross) Ltd have registered office in Wetherby. There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

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.