About

Registered Number: 02822027
Date of Incorporation: 27/05/1993 (31 years ago)
Company Status: Active
Registered Address: Prescott Drive, Warndon Business Park, Worcester, Worcestershire, WR4 9NE

 

Oakland Air Control Ltd was founded on 27 May 1993 with its registered office in Worcester in Worcestershire, it has a status of "Active". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Alistair James 01 May 2019 - 1
RAWLINGS, David 15 December 1998 - 1
SATTERTHWAITE, Mark John 25 June 2001 - 1
HAWKES, Robert John 15 December 1998 20 October 2015 1
NEWELL, Steven Paul 27 May 1993 20 October 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 20 June 2011
SH01 - Return of Allotment of shares 01 February 2011
RESOLUTIONS - N/A 20 January 2011
RESOLUTIONS - N/A 20 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 February 2007
395 - Particulars of a mortgage or charge 26 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 12 December 2003
AA - Annual Accounts 24 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 21 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 07 April 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 22 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 08 July 1998
287 - Change in situation or address of Registered Office 18 May 1998
395 - Particulars of a mortgage or charge 06 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
AA - Annual Accounts 23 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
363s - Annual Return 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 28 March 1995
395 - Particulars of a mortgage or charge 19 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1993
288 - N/A 04 June 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 2006 Fully Satisfied

N/A

Legal mortgage 09 December 2003 Fully Satisfied

N/A

Legal mortgage 30 August 2003 Fully Satisfied

N/A

Debenture 02 August 2003 Outstanding

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Debenture 20 January 1998 Fully Satisfied

N/A

Fixed and floating charge 18 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.