About

Registered Number: 06465854
Date of Incorporation: 07/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Kenn Road, Kenn, Clevedon, Somerset, BS21 6TH

 

Established in 2008, Oaklands Automotive Ltd has its registered office in Somerset. We do not know the number of employees at this company. Friend, Richard is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEND, Richard 07 January 2008 27 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 14 July 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
AR01 - Annual Return 11 February 2016
AAMD - Amended Accounts 20 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 07 October 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 December 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AR01 - Annual Return 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.