About

Registered Number: 05061253
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Willowside, Dedworth Road, Windsor, Berkshire, SL4 4LN

 

Oakley Environmental Ltd was registered on 02 March 2004 with its registered office in Windsor, Berkshire, it's status at Companies House is "Dissolved". Campbell, Kerry Justine is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Kerry Justine 02 March 2004 02 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
MR05 - N/A 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 01 October 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 19 August 2011
MG01 - Particulars of a mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 19 July 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Outstanding

N/A

Debenture 05 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.