About

Registered Number: 06048171
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE

 

Based in Birmingham, Oakham Grange (Oldbury) Management Co. Ltd was registered on 10 January 2007, it's status is listed as "Active". Cannon-leach, Lyndsey, Moxon, Richard Samuel, Dening, Peter are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Richard Samuel 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CANNON-LEACH, Lyndsey 10 August 2017 - 1
DENING, Peter 16 February 2010 10 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 04 February 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 10 January 2018
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 February 2014
SH01 - Return of Allotment of shares 17 February 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AA - Annual Accounts 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP03 - Appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 17 February 2010
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.