About

Registered Number: 03207210
Date of Incorporation: 29/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, LS22 6LH,

 

Based in Wetherby, Oakgate (Retail) Ltd was founded on 29 May 1996, it has a status of "Active". We do not know the number of employees at the business. This business has only one director listed in the Companies House registry.

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
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
CS01 - N/A 03 June 2019
PSC05 - N/A 03 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 12 May 2017
AA01 - Change of accounting reference date 24 February 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 02 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
TM01 - Termination of appointment of director 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AP01 - Appointment of director 21 January 2015
AP03 - Appointment of secretary 21 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 June 2013
AD04 - Change of location of company records to the registered office 20 June 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 04 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 February 2004
AUD - Auditor's letter of resignation 07 August 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 09 November 1998
395 - Particulars of a mortgage or charge 17 August 1998
363s - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 13 May 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 12 June 1997
395 - Particulars of a mortgage or charge 11 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
225 - Change of Accounting Reference Date 10 October 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 16 February 2006 Fully Satisfied

N/A

Deed of assignment 16 February 2006 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 08 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.