About

Registered Number: 01567194
Date of Incorporation: 10/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire, CH3 8JH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.