About

Registered Number: 05685523
Date of Incorporation: 24/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Units R & S Lyon Estate Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DH

 

Having been setup in 2006, Oakleigh Cabinets Ltd have registered office in Altrincham, Cheshire. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Maurice 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Linda Jayne 11 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 14 July 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
225 - Change of Accounting Reference Date 03 May 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.