About

Registered Number: 00716042
Date of Incorporation: 21/02/1962 (63 years and 2 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Based in Buckinghamshire, Oakmede Developments Ltd was established in 1962. The companies directors are listed as Huda, Khayrul, Giles, Paul Joseph, Trott, Nicholas Mark, Trott, Nicholas Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDA, Khayrul 14 January 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 05 October 2016
MR01 - N/A 14 September 2016
MR04 - N/A 02 September 2016
MR04 - N/A 29 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 October 2015
AP03 - Appointment of secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 16 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 October 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 November 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 18 October 1995
395 - Particulars of a mortgage or charge 28 December 1994
288 - N/A 05 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 18 October 1994
288 - N/A 01 February 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 20 October 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 20 October 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
395 - Particulars of a mortgage or charge 24 May 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1990
395 - Particulars of a mortgage or charge 13 March 1990
395 - Particulars of a mortgage or charge 12 March 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 08 November 1989
288 - N/A 08 November 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
395 - Particulars of a mortgage or charge 04 January 1989
288 - N/A 07 September 1988
395 - Particulars of a mortgage or charge 07 June 1988
395 - Particulars of a mortgage or charge 28 April 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
395 - Particulars of a mortgage or charge 11 November 1987
288 - N/A 31 October 1987
288 - N/A 31 October 1987
395 - Particulars of a mortgage or charge 21 August 1987
395 - Particulars of a mortgage or charge 10 July 1987
395 - Particulars of a mortgage or charge 12 June 1987
395 - Particulars of a mortgage or charge 04 June 1987
395 - Particulars of a mortgage or charge 04 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1987
395 - Particulars of a mortgage or charge 13 February 1987
363 - Annual Return 13 February 1987
395 - Particulars of a mortgage or charge 06 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

Third party legal charge 17 October 2008 Fully Satisfied

N/A

Legal charge 31 December 2001 Fully Satisfied

N/A

Floating charge 15 December 1994 Fully Satisfied

N/A

Mortgage 07 March 1990 Fully Satisfied

N/A

Debenture 07 March 1990 Fully Satisfied

N/A

Legal charge 30 December 1988 Fully Satisfied

N/A

Legal charge 31 May 1988 Fully Satisfied

N/A

Legal charge 13 April 1988 Fully Satisfied

N/A

Legal charge 04 November 1987 Fully Satisfied

N/A

Legal charge 17 August 1987 Fully Satisfied

N/A

Legal charge 03 July 1987 Fully Satisfied

N/A

Legal charge 04 June 1987 Fully Satisfied

N/A

Legal charge 27 May 1987 Fully Satisfied

N/A

Legal charge 27 May 1987 Fully Satisfied

N/A

Mortgage 06 February 1987 Fully Satisfied

N/A

Legal charge 19 January 1987 Fully Satisfied

N/A

Legal charge 05 June 1985 Fully Satisfied

N/A

Legal charge 03 May 1985 Fully Satisfied

N/A

Legal charge 28 November 1984 Fully Satisfied

N/A

Legal charge 12 November 1984 Fully Satisfied

N/A

Legal charge 02 March 1984 Fully Satisfied

N/A

Debenture 17 August 1983 Fully Satisfied

N/A

Legal charge 17 August 1983 Fully Satisfied

N/A

Legal charge 12 July 1983 Fully Satisfied

N/A

Legal charge 12 July 1983 Fully Satisfied

N/A

Legal charge 14 September 1982 Fully Satisfied

N/A

Legal charge 05 July 1982 Fully Satisfied

N/A

Legal charge 07 April 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Memorandum of deposit 16 December 1980 Fully Satisfied

N/A

Memo of deposit 21 June 1978 Fully Satisfied

N/A

Mortgage 09 August 1976 Fully Satisfied

N/A

Legal charge 02 July 1976 Fully Satisfied

N/A

Legal charge 02 July 1976 Fully Satisfied

N/A

Mortgage 10 June 1975 Fully Satisfied

N/A

Mortgage 10 June 1975 Fully Satisfied

N/A

Mortgage 10 June 1975 Fully Satisfied

N/A

Mortgage 15 May 1975 Fully Satisfied

N/A

Legal charge 11 March 1975 Fully Satisfied

N/A

Mortgage 07 March 1975 Fully Satisfied

N/A

Mortgage 07 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.