About

Registered Number: 01448640
Date of Incorporation: 14/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: OAKMERE PARK OXTON LIMITED, Oakmere Park Golf Club Oaks Lane, Oxton, Southwell, Nottinghamshire, NG25 0RH

 

Having been setup in 1979, Oakmere Park Oxton Ltd have registered office in Southwell in Nottinghamshire. We do not know the number of employees at Oakmere Park Oxton Ltd. There are 9 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN JONES, Daryl 21 July 2017 - 1
WILLIAMS, Trelawny Michael 17 January 1994 - 1
EADIE, Emily Clare N/A 08 March 2017 1
GIBSON, Malcolm Roy 05 March 1993 06 April 1994 1
MORTENSEN, Juliet Lilias N/A 26 November 1999 1
O'DONNELL, Andrea Carol Louisa 11 August 1993 26 November 1999 1
WILLIAMS, Olivia Rosemary N/A 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ST JOHN JONES, Daryl 21 July 2017 - 1
THOMPSON, Michael James Russell N/A 01 August 1995 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AP03 - Appointment of secretary 27 July 2017
AP01 - Appointment of director 27 July 2017
TM02 - Termination of appointment of secretary 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 20 October 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 05 June 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 21 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 31 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 15 May 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 30 March 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 13 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 29 July 1997
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 12 August 1996
363b - Annual Return 12 August 1996
AA - Annual Accounts 05 July 1996
288 - N/A 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
123 - Notice of increase in nominal capital 10 October 1995
288 - N/A 29 August 1995
AA - Annual Accounts 29 August 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1994
288 - N/A 17 May 1994
288 - N/A 22 March 1994
288 - N/A 25 August 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 06 August 1993
288 - N/A 29 March 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 20 August 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 28 July 1991
CERTNM - Change of name certificate 19 April 1991
395 - Particulars of a mortgage or charge 27 November 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 18 August 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 April 2002 Outstanding

N/A

Mortgage 16 March 1999 Outstanding

N/A

Mortgage 25 December 1994 Outstanding

N/A

Single debenture 23 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.