About

Registered Number: 05495861
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor, 20 Margaret Street, London, W1W 8RS

 

Oakland Secretaries Ltd was founded on 30 June 2005 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Cundy, Mark Christopher, Cundy, Mark Christopher, Brown, Susan Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDY, Mark Christopher 31 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CUNDY, Mark Christopher 31 December 2018 - 1
BROWN, Susan Jane 29 September 2010 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 22 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 02 January 2019
AP03 - Appointment of secretary 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 23 February 2018
AA - Annual Accounts 25 September 2017
PSC08 - N/A 11 July 2017
CS01 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 20 April 2015
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 01 May 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 10 August 2011
AP03 - Appointment of secretary 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 15 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 03 July 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
287 - Change in situation or address of Registered Office 17 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
287 - Change in situation or address of Registered Office 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.