About

Registered Number: 03164361
Date of Incorporation: 26/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, SL4 6AN,

 

Founded in 1996, Oaklands Court Residents Ltd are based in Windsor, it has a status of "Active". The companies directors are listed as Alsarhani, Elizabeth, Shelley, Jane Elizabeth, Wiles, Frances Muriel, Bond, Joan Mary, Baxter, Roger Myles Lonsdale, Bond, William John, Gibson, Gerald Stanley, Langdon, April, Lawrence, Jeanne Audrey, Overend, John Magri, Van Beest, Maartje, Wiles, Larry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSARHANI, Elizabeth 01 October 2007 - 1
SHELLEY, Jane Elizabeth 21 January 2014 - 1
WILES, Frances Muriel 17 January 2014 - 1
BAXTER, Roger Myles Lonsdale 27 August 2002 01 October 2007 1
BOND, William John 20 February 2001 02 March 2007 1
GIBSON, Gerald Stanley 01 October 2007 31 December 2012 1
LANGDON, April 12 August 2003 01 October 2007 1
LAWRENCE, Jeanne Audrey 31 March 1999 13 August 2001 1
OVEREND, John Magri 31 March 1999 12 August 2003 1
VAN BEEST, Maartje 31 March 1999 20 February 2001 1
WILES, Larry 01 October 2007 11 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BOND, Joan Mary 17 May 1999 20 November 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 05 March 2015
AP04 - Appointment of corporate secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 23 March 2013
TM01 - Termination of appointment of director 23 March 2013
AA - Annual Accounts 01 March 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
AD01 - Change of registered office address 04 March 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 December 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 28 March 2007
353 - Register of members 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363s - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 05 December 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
AA - Annual Accounts 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
363s - Annual Return 04 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.