About

Registered Number: 05030153
Date of Incorporation: 30/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 26 Stort Mill, River Way, Harlow, Essex, CM20 2SN

 

Oakmont Construction Ltd was founded on 30 January 2004, it has a status of "Active". Oakmont Construction Ltd has 9 directors listed as Kimpton, Lorraine Christine, Hardwick, Simon John, Irving, Lee Stuart, Kimpton, Lorraine Christine, Mays, Patrick George, Mcdonnell, David John, Angel, Andrew, Ferguson, John Andrew, Kimpton, Andrew David at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, Simon John 02 February 2016 - 1
IRVING, Lee Stuart 18 May 2018 - 1
KIMPTON, Lorraine Christine 22 June 2020 - 1
MAYS, Patrick George 02 February 2016 - 1
MCDONNELL, David John 15 February 2016 - 1
ANGEL, Andrew 30 May 2007 27 October 2017 1
FERGUSON, John Andrew 30 January 2004 31 December 2015 1
KIMPTON, Andrew David 30 January 2004 03 February 2004 1
Secretary Name Appointed Resigned Total Appointments
KIMPTON, Lorraine Christine 30 January 2004 - 1

Filing History

Document Type Date
SH19 - Statement of capital 05 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2020
RESOLUTIONS - N/A 10 July 2020
RESOLUTIONS - N/A 10 July 2020
RESOLUTIONS - N/A 10 July 2020
CAP-SS - N/A 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
SH08 - Notice of name or other designation of class of shares 10 July 2020
AP01 - Appointment of director 25 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 27 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 25 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 10 August 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 16 March 2017
SH01 - Return of Allotment of shares 24 January 2017
RESOLUTIONS - N/A 23 January 2017
MA - Memorandum and Articles 01 December 2016
SH06 - Notice of cancellation of shares 07 November 2016
RESOLUTIONS - N/A 26 October 2016
SH03 - Return of purchase of own shares 18 October 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 02 October 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 March 2014
AD04 - Change of location of company records to the registered office 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 23 June 2009
225 - Change of Accounting Reference Date 27 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363s - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
225 - Change of Accounting Reference Date 06 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.