About

Registered Number: 02683713
Date of Incorporation: 03/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 26 Wellfield Gardens, Netherton, Dudley, West Midlands, DY2 8EG

 

Based in West Midlands, Oakham Grange Management Company Ltd was established in 1992, it's status is listed as "Active". The companies directors are listed as Orton, Ian Philip, Eames, Peter Alan, Orton, Ian Philip, Astley, Graham Anthony, Alderthay, Derek Reivly, Arrow, Donna Marie, Cartwright, Joan Beatrice, Horton, Susan, Markham, Christopher Ian, Northall, Tracey, Ribbitts, Susan, Rudge, Mark Ivan, Saunders, Donna, Smith, Brian Henshall, Smith, Leonard, Speakman, Matthew Andrew James, Subramanian, Arun, Taylor, Helen, Taylor, Tina Michelle in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAMES, Peter Alan 20 November 2017 - 1
ORTON, Ian Philip 11 December 2010 - 1
ALDERTHAY, Derek Reivly 24 January 1999 01 July 2013 1
ARROW, Donna Marie 28 November 2001 06 December 2002 1
CARTWRIGHT, Joan Beatrice 29 January 1992 14 December 1993 1
HORTON, Susan 14 December 1993 26 September 1995 1
MARKHAM, Christopher Ian 14 December 1993 23 December 2002 1
NORTHALL, Tracey 14 December 1993 27 February 2002 1
RIBBITTS, Susan 14 December 1993 21 June 2002 1
RUDGE, Mark Ivan 29 March 1998 01 July 2013 1
SAUNDERS, Donna 31 January 2003 01 July 2013 1
SMITH, Brian Henshall 15 August 2002 01 July 2013 1
SMITH, Leonard 14 December 1993 28 November 2001 1
SPEAKMAN, Matthew Andrew James 06 December 2002 01 July 2013 1
SUBRAMANIAN, Arun 28 February 2002 17 January 2003 1
TAYLOR, Helen 07 March 1994 01 July 2013 1
TAYLOR, Tina Michelle 14 December 1993 24 January 1999 1
Secretary Name Appointed Resigned Total Appointments
ORTON, Ian Philip 11 December 2010 - 1
ASTLEY, Graham Anthony 26 November 2003 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 May 2019
CS01 - N/A 12 May 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 15 April 2018
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 16 May 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 26 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
TM02 - Termination of appointment of secretary 03 June 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 29 December 2010
AP01 - Appointment of director 29 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 05 February 2010
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 18 June 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 08 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 April 1999
363s - Annual Return 24 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 03 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 23 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 25 April 1996
RESOLUTIONS - N/A 19 February 1996
AA - Annual Accounts 01 February 1996
288 - N/A 18 October 1995
288 - N/A 11 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 23 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
288 - N/A 17 March 1994
AUD - Auditor's letter of resignation 16 March 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
287 - Change in situation or address of Registered Office 17 February 1994
AA - Annual Accounts 04 August 1993
363b - Annual Return 05 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1992
NEWINC - New incorporation documents 03 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.