About

Registered Number: 03506949
Date of Incorporation: 09/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 13 Spectrum Business Estate, Bircholt Road, Maidstone, Kent, ME15 9YP

 

Oakleaf Electrical Contractors Ltd was registered on 09 February 1998 and has its registered office in Maidstone, Kent, it has a status of "Active". We do not know the number of employees at the organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUICKSHANK, Maria Ann 14 March 2018 - 1
WHENT, Terence William 09 February 1998 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 January 2019
SH19 - Statement of capital 24 April 2018
RESOLUTIONS - N/A 11 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2018
CAP-SS - N/A 11 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 14 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 February 2017
TM02 - Termination of appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA01 - Change of accounting reference date 08 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 March 2015
AAMD - Amended Accounts 26 January 2015
AA - Annual Accounts 28 November 2014
RP04 - N/A 07 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 20 March 2014
RP04 - N/A 20 March 2014
RP04 - N/A 20 March 2014
RP04 - N/A 20 March 2014
AA - Annual Accounts 18 December 2013
SH01 - Return of Allotment of shares 16 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 28 March 2007
363a - Annual Return 07 February 2007
RESOLUTIONS - N/A 10 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 03 April 2002
RESOLUTIONS - N/A 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
123 - Notice of increase in nominal capital 15 February 2002
RESOLUTIONS - N/A 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 18 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 17 November 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
RESOLUTIONS - N/A 07 April 1999
363s - Annual Return 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
225 - Change of Accounting Reference Date 24 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
395 - Particulars of a mortgage or charge 10 August 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.