About

Registered Number: 03484961
Date of Incorporation: 17/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: C/O G Moore Haulage Limited Manor Road, Kempston Hardwick, Bedford, Bedfordshire, MK43 9NT

 

Founded in 1997, Oakhill Developments Ltd has its registered office in Bedfordshire. We don't currently know the number of employees at the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 28 December 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 05 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 28 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2010
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 22 February 2010
AR01 - Annual Return 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
225 - Change of Accounting Reference Date 09 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 19 December 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
AA - Annual Accounts 03 April 2006
225 - Change of Accounting Reference Date 27 January 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 20 December 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 19 December 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 20 December 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 24 January 1999
395 - Particulars of a mortgage or charge 07 May 1998
225 - Change of Accounting Reference Date 20 March 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.