Having been setup in 2004, Oakley 1234 Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Haslam, Julie Anne, Cole, Stewart David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASLAM, Julie Anne | 01 September 2011 | - | 1 |
COLE, Stewart David | 26 April 2004 | 04 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 October 2014 | |
CONNOT - N/A | 10 February 2014 | |
CERTNM - Change of name certificate | 06 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 February 2014 | |
RESOLUTIONS - N/A | 28 January 2013 | |
4.20 - N/A | 28 January 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH03 - Change of particulars for secretary | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 17 October 2011 | |
AP01 - Appointment of director | 07 October 2011 | |
AP01 - Appointment of director | 07 October 2011 | |
AD01 - Change of registered office address | 03 October 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2009 | |
RESOLUTIONS - N/A | 12 September 2008 | |
123 - Notice of increase in nominal capital | 12 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 15 March 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
225 - Change of Accounting Reference Date | 11 November 2004 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
NEWINC - New incorporation documents | 05 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2004 | Outstanding |
N/A |