About

Registered Number: 02757568
Date of Incorporation: 21/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Unit B The Io Centre Barn Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7UW

 

Founded in 1992, Oakmed Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Smears, Elizabeth Anne, Smears, Sheila, Beck, Jonathan Craig, Smears, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the Oakmed Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Jonathan Craig 21 April 1993 01 September 1997 1
SMEARS, Peter 21 October 1992 21 April 1993 1
Secretary Name Appointed Resigned Total Appointments
SMEARS, Elizabeth Anne 21 April 1993 01 September 1997 1
SMEARS, Sheila 21 October 1992 21 April 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 22 December 2014
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 20 October 2014
MR04 - N/A 13 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 26 June 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 22 October 2013
MR01 - N/A 02 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 29 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 25 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
287 - Change in situation or address of Registered Office 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 31 October 1996
RESOLUTIONS - N/A 31 July 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
287 - Change in situation or address of Registered Office 26 September 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 01 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1993
CERTNM - Change of name certificate 14 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Mortgage debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.