About

Registered Number: 03746919
Date of Incorporation: 07/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Founded in 1999, Oakleaf Heating Ltd has its registered office in Maidstone, Kent. The companies directors are listed as Bagley, Graham Frederick Edward, Harding, Peter, Miller, James, St. John, Ross Henry, Richards, Jill, Danias, Mikes Dimitriou, Hennessy, Wayne Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGLEY, Graham Frederick Edward 06 December 2013 - 1
HARDING, Peter 06 December 2013 - 1
MILLER, James 06 December 2013 - 1
ST. JOHN, Ross Henry 06 December 2013 - 1
DANIAS, Mikes Dimitriou 07 April 1999 19 January 2014 1
HENNESSY, Wayne Peter 07 April 1999 27 November 2000 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Jill 07 April 1999 28 November 2013 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 15 August 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 23 April 2014
AA01 - Change of accounting reference date 21 March 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 13 January 2014
MR04 - N/A 20 December 2013
TM02 - Termination of appointment of secretary 28 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 April 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 December 2011
RESOLUTIONS - N/A 07 July 2011
SH08 - Notice of name or other designation of class of shares 07 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 27 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
RESOLUTIONS - N/A 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 22 June 2004
RESOLUTIONS - N/A 11 June 2004
123 - Notice of increase in nominal capital 11 June 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 14 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 12 April 2000
287 - Change in situation or address of Registered Office 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
225 - Change of Accounting Reference Date 08 October 1999
395 - Particulars of a mortgage or charge 02 June 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.