About

Registered Number: 06484152
Date of Incorporation: 25/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 3 months ago)
Registered Address: Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AP

 

Founded in 2008, Oakmead Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies director is Fields, Antoni.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDS, Antoni 05 February 2008 15 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 05 March 2018
DISS40 - Notice of striking-off action discontinued 13 May 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
DISS40 - Notice of striking-off action discontinued 19 October 2016
AA - Annual Accounts 18 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 23 August 2011
RT01 - Application for administrative restoration to the register 23 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 February 2009
395 - Particulars of a mortgage or charge 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 11 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 27 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
RESOLUTIONS - N/A 31 January 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

Description Date Status Charge by
Direct and third party legal charge (trustee and beneficiary) 18 November 2008 Outstanding

N/A

Direct and third party legal charge (trustee and beneficiary) 25 February 2008 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.