About

Registered Number: 05870336
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Oaklea House, Nantwich Road, Stanthorne, Cheshire, CW10 0LH

 

Oaklea Construction Ltd was founded on 10 July 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEERAN, Matthew William John 10 March 2020 - 1
BARNETT, Shane David 10 July 2006 26 January 2009 1
CROSS, Philip 10 July 2006 19 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, Teresa 04 August 2006 - 1
SHEERAN, Peter Bailey 10 July 2006 04 August 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 19 July 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
225 - Change of Accounting Reference Date 08 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 19 February 2008
225 - Change of Accounting Reference Date 07 September 2007
225 - Change of Accounting Reference Date 14 August 2007
363a - Annual Return 30 July 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2006 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.