About

Registered Number: 04885334
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 92 Towncourt Lane, Petts Wood, Orpington, Kent, BR5 1EJ

 

Oakley Southern Ltd was registered on 02 September 2003 with its registered office in Kent, it's status is listed as "Active". The current directors of Oakley Southern Ltd are listed as Ali, Pauline, Ali, Jengiz. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Jengiz 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Pauline 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 August 2019
MR01 - N/A 04 February 2019
MR01 - N/A 16 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 01 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 13 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 14 September 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
MR01 - N/A 27 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 07 September 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 06 December 2006
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 11 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 25 June 2004
395 - Particulars of a mortgage or charge 14 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

A registered charge 15 January 2019 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

Legal mortgage 01 May 2009 Outstanding

N/A

Legal mortgage 31 January 2007 Outstanding

N/A

Legal mortgage 16 October 2006 Outstanding

N/A

Legal mortgage 09 December 2005 Outstanding

N/A

Legal mortgage 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.