About

Registered Number: 01717877
Date of Incorporation: 25/04/1983 (41 years ago)
Company Status: Active
Registered Address: C/O Golder Baqa Ltd,Ground Floor, 1,Baker's Row, London, EC1R 3DB,

 

Founded in 1983, Oakhaven Residential Care Home Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Ehler, Claudia, Holland, Ralph Douglas, Holland, Douglas Asutin. We do not know the number of employees at Oakhaven Residential Care Home Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Douglas Asutin N/A 28 June 1995 1
Secretary Name Appointed Resigned Total Appointments
EHLER, Claudia 28 June 1995 - 1
HOLLAND, Ralph Douglas N/A 28 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 September 2019
AD01 - Change of registered office address 11 June 2019
AD01 - Change of registered office address 11 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 18 October 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 12 October 2005
363a - Annual Return 20 October 2004
AA - Annual Accounts 02 September 2004
363a - Annual Return 18 October 2003
AA - Annual Accounts 18 October 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 30 October 2002
363a - Annual Return 15 October 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 13 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
363a - Annual Return 19 October 1999
AA - Annual Accounts 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1999
395 - Particulars of a mortgage or charge 22 January 1999
363a - Annual Return 20 October 1998
AA - Annual Accounts 14 August 1998
AA - Annual Accounts 26 October 1997
363a - Annual Return 20 October 1997
363a - Annual Return 17 October 1996
AA - Annual Accounts 24 September 1996
363x - Annual Return 19 October 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 16 August 1995
363x - Annual Return 03 November 1994
AA - Annual Accounts 31 October 1994
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
RESOLUTIONS - N/A 21 October 1993
363x - Annual Return 21 October 1993
AA - Annual Accounts 23 September 1993
287 - Change in situation or address of Registered Office 23 July 1993
AUD - Auditor's letter of resignation 17 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1993
AUD - Auditor's letter of resignation 05 June 1993
363x - Annual Return 09 November 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 05 December 1991
363x - Annual Return 14 October 1991
363 - Annual Return 04 February 1991
395 - Particulars of a mortgage or charge 19 October 1990
395 - Particulars of a mortgage or charge 19 October 1990
395 - Particulars of a mortgage or charge 02 October 1990
CERTNM - Change of name certificate 01 August 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
AA - Annual Accounts 24 May 1989
288 - N/A 28 April 1989
363 - Annual Return 29 April 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AC42 - N/A 28 April 1988
AC05 - N/A 22 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 1999 Outstanding

N/A

Legal charge 04 October 1990 Outstanding

N/A

Legal charge 04 October 1990 Outstanding

N/A

Legal charge 14 September 1990 Outstanding

N/A

Legal charge 01 September 1983 Fully Satisfied

N/A

Mortgage 06 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.