About

Registered Number: 04135987
Date of Incorporation: 05/01/2001 (23 years and 4 months ago)
Company Status: Receivership
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Founded in 2001, Oakley New Homes (South East) Ltd has its registered office in East Sussex. This company has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 01 November 2009
LQ02 - Notice of ceasing to act as receiver or manager 16 October 2009
405(2) - Notice of ceasing to act of Receiver 29 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
3.6 - Abstract of receipt and payments in receivership 20 May 2009
405(2) - Notice of ceasing to act of Receiver 18 May 2009
405(2) - Notice of ceasing to act of Receiver 26 March 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
405(1) - Notice of appointment of Receiver 10 January 2009
405(1) - Notice of appointment of Receiver 10 January 2009
405(1) - Notice of appointment of Receiver 10 January 2009
405(1) - Notice of appointment of Receiver 10 January 2009
405(1) - Notice of appointment of Receiver 10 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
363a - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
363a - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 12 February 2003
MEM/ARTS - N/A 21 August 2002
RESOLUTIONS - N/A 20 August 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
MEM/ARTS - N/A 22 January 2001
CERTNM - Change of name certificate 15 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2008 Outstanding

N/A

Legal charge 24 October 2007 Outstanding

N/A

Legal mortgage 24 October 2007 Outstanding

N/A

Legal mortgage 23 October 2007 Outstanding

N/A

Legal charge 23 October 2007 Outstanding

N/A

Legal mortgage 06 December 2006 Outstanding

N/A

Legal mortgage 29 September 2006 Outstanding

N/A

Legal charge 29 September 2006 Outstanding

N/A

Debenture 28 September 2006 Outstanding

N/A

Legal charge 08 March 2006 Fully Satisfied

N/A

Legal charge 08 March 2006 Outstanding

N/A

Legal charge 08 March 2006 Fully Satisfied

N/A

Legal charge 31 January 2006 Outstanding

N/A

Legal charge 23 January 2006 Outstanding

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Outstanding

N/A

Third party legal charge 09 August 2002 Fully Satisfied

N/A

Legal charge 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.