About

Registered Number: 03786904
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Oakland Grange Management Company Ltd was registered on 10 June 1999 with its registered office in Shrewsbury, Shropshire, it's status at Companies House is "Active". There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Nicola 13 June 2001 04 December 2001 1
BULLEN, Matthew Philip 01 September 2008 10 January 2013 1
DANIELLS, Paul 31 August 2010 28 May 2017 1
GRIFFITHS, Melvyn Robert 10 June 1999 16 March 2007 1
KARPA, Sarah Jayne 23 November 2007 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, Andrew 10 June 1999 08 May 2000 1
CRL COMPANY SECRETARIES 10 December 2007 11 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 June 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
353 - Register of members 26 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 10 April 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 17 June 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 04 July 2001
DISS40 - Notice of striking-off action discontinued 30 January 2001
363s - Annual Return 30 January 2001
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.