About

Registered Number: 03386644
Date of Incorporation: 13/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Brochen, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6ND

 

Oakleaf Projects Ltd was registered on 13 June 1997 and has its registered office in Llandrindod Wells, it has a status of "Dissolved". The organisation has 2 directors listed as Edwards, Ann, Emmett, James Alexander David at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ann 23 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
EMMETT, James Alexander David 23 June 1997 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 23 November 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 August 2013
AA01 - Change of accounting reference date 29 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 29 August 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 06 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 06 October 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 15 July 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 July 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 16 April 1999
225 - Change of Accounting Reference Date 03 December 1998
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 August 1997
NEWINC - New incorporation documents 13 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.