About

Registered Number: 05659218
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Allan Brown & Co Chartered, Accts, 18-20 Church Street, Malvern, WR14 2AY

 

Having been setup in 2005, Oakland Coachbuilders Ltd have registered office in Malvern, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWIN, Christopher 25 January 2011 - 1
THOMPSON, Helen Kay 10 April 2014 - 1
GILL, Paul 20 December 2005 16 April 2007 1
O'CONNOR, Austin 15 April 2007 25 January 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Helen 25 January 2011 - 1
GILL, Amanda Jane 20 December 2005 14 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 November 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 January 2012
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.