About

Registered Number: 04619610
Date of Incorporation: 17/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Ramada Hotel & Suites, Butts, Coventry, CV1 3GG,

 

Oakland Capital Developments Ltd was registered on 17 December 2002 with its registered office in Coventry, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNETH, Fiona Katherine 19 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFRIES, Brian 24 April 2020 - 1
BOHANE, Sarah Jane 30 October 2015 27 April 2020 1
ROOTS, Hilary Fontaine 07 March 2003 30 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM02 - Termination of appointment of secretary 27 April 2020
AD01 - Change of registered office address 24 April 2020
AP03 - Appointment of secretary 24 April 2020
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 26 September 2018
PSC01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AP01 - Appointment of director 19 February 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 January 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 29 December 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 06 January 2014
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 09 June 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 19 December 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
225 - Change of Accounting Reference Date 27 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 25 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 14 August 2004
RESOLUTIONS - N/A 11 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
363s - Annual Return 28 January 2004
RESOLUTIONS - N/A 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
395 - Particulars of a mortgage or charge 02 July 2003
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2013 Outstanding

N/A

Debenture 15 April 2011 Outstanding

N/A

Legal charge 24 February 2005 Outstanding

N/A

Legal charge 24 February 2005 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Supplemental charge 27 July 2004 Outstanding

N/A

Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.