About

Registered Number: 02225208
Date of Incorporation: 29/02/1988 (36 years and 2 months ago)
Company Status: Administration
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Oaklea Properties Ltd was founded on 29 February 1988 with its registered office in London, it's status is listed as "Administration". This business has no directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM10 - N/A 23 April 2019
AM10 - N/A 18 October 2018
AM10 - N/A 18 April 2018
AM19 - N/A 08 January 2018
AM10 - N/A 19 October 2017
2.24B - N/A 13 April 2017
2.31B - N/A 28 December 2016
2.24B - N/A 23 November 2016
2.24B - N/A 17 June 2016
2.24B - N/A 04 January 2016
2.31B - N/A 16 December 2015
2.24B - N/A 22 July 2015
AD01 - Change of registered office address 08 April 2015
F2.18 - N/A 09 March 2015
2.17B - N/A 19 February 2015
AD01 - Change of registered office address 02 January 2015
2.12B - N/A 31 December 2014
AR01 - Annual Return 11 October 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 07 June 2013
MR01 - N/A 27 April 2013
MR01 - N/A 27 April 2013
AUD - Auditor's letter of resignation 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 28 December 2012
MISC - Miscellaneous document 18 December 2012
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 03 July 2012
AD04 - Change of location of company records to the registered office 20 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 21 October 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
RESOLUTIONS - N/A 08 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 08 October 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 10 October 2001
353 - Register of members 09 October 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2001
287 - Change in situation or address of Registered Office 21 February 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363a - Annual Return 23 October 2000
353 - Register of members 23 October 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
AA - Annual Accounts 29 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
363s - Annual Return 06 October 1998
AUD - Auditor's letter of resignation 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 September 1995
395 - Particulars of a mortgage or charge 21 March 1995
395 - Particulars of a mortgage or charge 18 March 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 04 October 1993
395 - Particulars of a mortgage or charge 07 June 1993
395 - Particulars of a mortgage or charge 07 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 28 October 1992
288 - N/A 20 October 1992
287 - Change in situation or address of Registered Office 20 March 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
395 - Particulars of a mortgage or charge 22 February 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 25 July 1989
PUC 2 - N/A 02 June 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
RESOLUTIONS - N/A 27 April 1988
123 - Notice of increase in nominal capital 27 April 1988
RESOLUTIONS - N/A 25 March 1988
287 - Change in situation or address of Registered Office 25 March 1988
288 - N/A 25 March 1988
288 - N/A 25 March 1988
288 - N/A 25 March 1988
NEWINC - New incorporation documents 29 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

Legal charge 22 July 2003 Fully Satisfied

N/A

Debenture 22 July 2003 Fully Satisfied

N/A

Legal mortgage 10 January 2001 Fully Satisfied

N/A

Debenture 05 March 1999 Fully Satisfied

N/A

Legal charge 16 March 1995 Fully Satisfied

N/A

Legal charge 15 March 1995 Fully Satisfied

N/A

Legal charge 20 May 1993 Fully Satisfied

N/A

Debenture 20 May 1993 Fully Satisfied

N/A

Legal mortgage 05 February 1990 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Debenture 06 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.