About

Registered Number: 06723197
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 5 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB,

 

Oakleaf Garden & Estate Machinery Ltd was founded on 14 October 2008 and has its registered office in Berkshire. We don't know the number of employees at this business. This organisation has 2 directors listed as Smee, Jayne Catherine, Smee, Paul Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEE, Jayne Catherine 14 October 2008 - 1
SMEE, Paul Graham 14 October 2008 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 September 2018
PSC01 - N/A 08 September 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 31 August 2017
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
225 - Change of Accounting Reference Date 22 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.