About

Registered Number: 02251104
Date of Incorporation: 04/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: MINNEY & CO ACCOUNTANT, 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Based in Dunstable in Bedfordshire, Oakland Pride Ltd was registered on 04 May 1988, it's status is listed as "Active". Condon, Karen, Condon, Karen Anne, Mackin, James Michael, Mackin, Valerie Christine, Jim Mackin Limited, Newton Commercials Limited are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDON, Karen Anne 25 January 2019 - 1
MACKIN, James Michael 25 August 1998 - 1
MACKIN, Valerie Christine 18 July 1995 - 1
JIM MACKIN LIMITED N/A 18 July 1995 1
NEWTON COMMERCIALS LIMITED N/A 10 June 1996 1
Secretary Name Appointed Resigned Total Appointments
CONDON, Karen N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 14 January 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 16 September 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 05 December 2018
MR04 - N/A 26 July 2018
MR04 - N/A 26 July 2018
MR04 - N/A 25 June 2018
AA - Annual Accounts 03 May 2018
MR04 - N/A 08 March 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 August 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 17 January 2008
363a - Annual Return 03 January 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 11 November 2006
395 - Particulars of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 14 April 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 29 December 1998
395 - Particulars of a mortgage or charge 22 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 05 July 1996
395 - Particulars of a mortgage or charge 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
363s - Annual Return 20 December 1995
288 - N/A 12 October 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 22 December 1993
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 05 September 1993
AA - Annual Accounts 05 September 1993
AA - Annual Accounts 25 April 1992
363a - Annual Return 28 February 1992
363a - Annual Return 28 February 1992
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1988
PUC 2 - N/A 18 November 1988
395 - Particulars of a mortgage or charge 05 August 1988
RESOLUTIONS - N/A 04 August 1988
287 - Change in situation or address of Registered Office 04 August 1988
288 - N/A 04 August 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 06 November 2006 Fully Satisfied

N/A

Legal charge 06 November 2006 Fully Satisfied

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Debenture 18 September 1998 Fully Satisfied

N/A

Mortgage 20 June 1996 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.