About

Registered Number: 00967824
Date of Incorporation: 08/12/1969 (54 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1b Aireside Business Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ

 

Based in West Yorkshire, Oakleaf Reproductions Ltd was registered on 08 December 1969, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 12 August 2014
CH03 - Change of particulars for secretary 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 22 December 2013
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 02 July 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 July 2009
353 - Register of members 30 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 10 July 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 28 June 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 28 July 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 17 July 1996
288 - N/A 20 July 1995
288 - N/A 20 July 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 05 July 1995
353 - Register of members 16 June 1995
AUD - Auditor's letter of resignation 24 March 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 29 June 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 21 December 1990
288 - N/A 21 December 1990
363 - Annual Return 21 December 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
288 - N/A 21 July 1987
RESOLUTIONS - N/A 22 June 1987
RESOLUTIONS - N/A 22 June 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
288 - N/A 01 October 1986
MEM/ARTS - N/A 05 March 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 29 November 2002 Outstanding

N/A

Legal charge 30 March 1984 Outstanding

N/A

Legal charge 23 October 1974 Outstanding

N/A

Legal charge 20 February 1974 Outstanding

N/A

Legal charge 12 May 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.