Based in Cheshire, Oakmere Technical Services Ltd was established in 1981, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Molyneux, Carole Joan, Molyneux, George, Moore, Christine Isobel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLYNEUX, Carole Joan | N/A | 06 November 1996 | 1 |
MOLYNEUX, George | N/A | 18 March 2016 | 1 |
MOORE, Christine Isobel | 21 November 1995 | 31 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
CH01 - Change of particulars for director | 09 April 2020 | |
CS01 - N/A | 09 April 2020 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 15 March 2018 | |
CS01 - N/A | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AA - Annual Accounts | 07 February 2017 | |
AR01 - Annual Return | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AD04 - Change of location of company records to the registered office | 14 April 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
AA - Annual Accounts | 18 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2015 | |
RESOLUTIONS - N/A | 24 August 2015 | |
RESOLUTIONS - N/A | 24 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 24 August 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 August 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 August 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 14 November 2013 | |
MISC - Miscellaneous document | 16 July 2013 | |
AUD - Auditor's letter of resignation | 15 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 12 April 2013 | |
CH01 - Change of particulars for director | 12 April 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 April 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AA01 - Change of accounting reference date | 31 October 2011 | |
RESOLUTIONS - N/A | 18 July 2011 | |
AR01 - Annual Return | 28 April 2011 | |
RESOLUTIONS - N/A | 03 June 2010 | |
CC04 - Statement of companies objects | 03 June 2010 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 10 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 10 April 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
AA - Annual Accounts | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 17 May 2001 | |
363s - Annual Return | 17 May 2001 | |
AUD - Auditor's letter of resignation | 27 April 2001 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 18 April 2000 | |
287 - Change in situation or address of Registered Office | 17 March 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 06 April 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 19 August 1997 | |
395 - Particulars of a mortgage or charge | 10 June 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
CERTNM - Change of name certificate | 07 February 1997 | |
AA - Annual Accounts | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 25 November 1996 | |
363s - Annual Return | 12 April 1996 | |
288 - N/A | 29 November 1995 | |
363s - Annual Return | 09 April 1995 | |
AA - Annual Accounts | 02 March 1995 | |
395 - Particulars of a mortgage or charge | 20 February 1995 | |
363s - Annual Return | 08 April 1994 | |
AA - Annual Accounts | 08 April 1994 | |
363s - Annual Return | 13 April 1993 | |
AA - Annual Accounts | 10 March 1993 | |
363s - Annual Return | 21 April 1992 | |
AA - Annual Accounts | 24 March 1992 | |
AA - Annual Accounts | 19 April 1991 | |
363a - Annual Return | 19 April 1991 | |
363 - Annual Return | 17 July 1990 | |
AA - Annual Accounts | 09 July 1990 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 14 September 1989 | |
288 - N/A | 13 June 1989 | |
288 - N/A | 13 June 1989 | |
AC42 - N/A | 14 February 1989 | |
AA - Annual Accounts | 17 August 1988 | |
363 - Annual Return | 17 August 1988 | |
AA - Annual Accounts | 22 September 1987 | |
363 - Annual Return | 22 September 1987 | |
AC07 - N/A | 06 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 October 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 May 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 March 1997 | Fully Satisfied |
N/A |
Debenture | 15 February 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 February 1986 | Fully Satisfied |
N/A |
Legal charge | 14 December 1982 | Fully Satisfied |
N/A |
Debenture | 06 September 1982 | Fully Satisfied |
N/A |