About

Registered Number: 03670826
Date of Incorporation: 19/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Oakland House, 18- 20 Lancaster Road, Enfield, Middlesex, EN2 0AX

 

Established in 1998, Oakland Building Developments Ltd have registered office in Enfield, Middlesex. This organisation has 2 directors listed as Burlington Nominees Uk Limited, Burlington Nominees (Europe) Limited at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURLINGTON NOMINEES UK LIMITED 19 November 1998 31 December 2002 1
BURLINGTON NOMINEES (EUROPE) LIMITED 31 December 2002 29 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 13 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 25 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.