About

Registered Number: 06349340
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Oakleaf Resources Ltd was founded on 21 August 2007. Whent, Gill, Nash Harvey Secretarial Services Limited, Whent, Terry are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHENT, Terry 22 August 2009 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WHENT, Gill 22 August 2009 01 July 2016 1
NASH HARVEY SECRETARIAL SERVICES LIMITED 21 August 2007 21 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 08 November 2016
RP04CS01 - N/A 02 November 2016
AP01 - Appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
CERTNM - Change of name certificate 30 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2009
225 - Change of Accounting Reference Date 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 September 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.