About

Registered Number: 03370753
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: Cunard Buildings Water Street, Pier Head, Liverpool, Merseyside, L3 1SF

 

Having been setup in 1997, Oakland Packaging Ltd are based in Merseyside, it's status is listed as "Dissolved". The companies directors are listed as Hales, Nicola, Beanland, Wendy Christine at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALES, Nicola 11 April 2011 - 1
BEANLAND, Wendy Christine 15 May 1997 11 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 April 2018
CH03 - Change of particulars for secretary 11 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 May 2012
AP03 - Appointment of secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 15 April 2003
AA - Annual Accounts 20 August 2002
225 - Change of Accounting Reference Date 05 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 22 June 2001
363s - Annual Return 22 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
287 - Change in situation or address of Registered Office 30 June 1997
225 - Change of Accounting Reference Date 28 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.