About

Registered Number: 01481700
Date of Incorporation: 27/02/1980 (44 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Orchard House Binns Close, Torrington Avenue, Coventry, West Midlands, CV4 9TB

 

Oakham Business Systems Ltd was founded on 27 February 1980 with its registered office in Coventry, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of the organisation are Hutchings, Christopher Andrew, Shiers, John Nicholas, Kirkman, Christine Margaret, Kirkman, Lynda, Kirkman, Michael John, Young, Brian Alexander, Young, Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKMAN, Christine Margaret 31 January 2010 29 July 2011 1
KIRKMAN, Lynda N/A 30 January 1992 1
KIRKMAN, Michael John N/A 29 July 2011 1
YOUNG, Brian Alexander N/A 28 January 1993 1
YOUNG, Rosemary N/A 30 January 1992 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINGS, Christopher Andrew 29 July 2011 18 August 2014 1
SHIERS, John Nicholas 05 September 2001 21 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
MR04 - N/A 20 January 2015
TM02 - Termination of appointment of secretary 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 06 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AD01 - Change of registered office address 12 August 2011
AP01 - Appointment of director 12 August 2011
AP03 - Appointment of secretary 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 December 2008
353 - Register of members 20 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 30 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 03 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 20 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 18 December 2000
363a - Annual Return 14 December 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
363a - Annual Return 23 December 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 11 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 20 October 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 January 1994
288 - N/A 24 November 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 1993
AA - Annual Accounts 17 November 1993
288 - N/A 17 February 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 05 March 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 21 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1990
395 - Particulars of a mortgage or charge 18 June 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 26 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
395 - Particulars of a mortgage or charge 05 December 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 25 October 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
PUC 2 - N/A 06 January 1981
NEWINC - New incorporation documents 27 February 1980

Mortgages & Charges

Description Date Status Charge by
Third party debenture 29 July 2011 Fully Satisfied

N/A

Debenture 29 January 1993 Fully Satisfied

N/A

Mortgage debenture 12 June 1990 Fully Satisfied

N/A

Debenture 25 November 1988 Fully Satisfied

N/A

Fixed and floating charge 17 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.