About

Registered Number: 03975299
Date of Incorporation: 18/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 7 months ago)
Registered Address: 71 High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

 

Oakland Computing Ltd was registered on 18 April 2000 with its registered office in Bedford, it's status is listed as "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Malpass, Carol Ann, Malpass, Carol Ann, Malpass, Keith George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALPASS, Carol Ann 20 April 2015 - 1
MALPASS, Keith George 18 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MALPASS, Carol Ann 18 April 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 05 September 2017
AA - Annual Accounts 22 August 2017
AA01 - Change of accounting reference date 02 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
AA - Annual Accounts 30 August 2001
225 - Change of Accounting Reference Date 17 August 2001
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.