About

Registered Number: 03758306
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Active
Registered Address: Myosotis Isle Of Thorns Lane, Chelwood Gate, Haywards Heath, West Sussex, RH17 7LA

 

Based in Haywards Heath, Oakley Air Conditioning Ltd was established in 1999. We do not know the number of employees at the company. The companies directors are listed as Wood, Stewart, Wood, Stewart James, Dettmer, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Stewart James 27 April 1999 - 1
DETTMER, Sarah Jane 10 January 2005 02 January 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Stewart 02 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 June 2016
SH01 - Return of Allotment of shares 02 June 2016
SH01 - Return of Allotment of shares 01 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 June 2014
TM02 - Termination of appointment of secretary 14 January 2014
AP03 - Appointment of secretary 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA01 - Change of accounting reference date 30 January 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 23 March 2010
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 12 September 2002
395 - Particulars of a mortgage or charge 15 June 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 07 November 2000
287 - Change in situation or address of Registered Office 09 May 2000
363s - Annual Return 02 May 2000
225 - Change of Accounting Reference Date 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.