Oakmoor Ltd was registered on 22 May 1995 with its registered office in St.Albans. Herts., it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are Barnes, Jacqueline Linda, Barnes, John Frederick, Barnes, Joan Frances, Barnes, John Andrew, Barnes, John Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, John Frederick | 02 August 2016 | - | 1 |
BARNES, John Frederick | 01 July 1997 | 01 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Jacqueline Linda | 03 March 2016 | - | 1 |
BARNES, Joan Frances | 01 July 1997 | 01 July 2000 | 1 |
BARNES, John Andrew | 01 September 2010 | 03 March 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 July 2017 | |
CH03 - Change of particulars for secretary | 11 May 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AP01 - Appointment of director | 03 August 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AP03 - Appointment of secretary | 01 April 2016 | |
TM02 - Termination of appointment of secretary | 01 April 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AA - Annual Accounts | 21 March 2016 | |
MR01 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AR01 - Annual Return | 16 June 2015 | |
CH03 - Change of particulars for secretary | 12 June 2015 | |
CH01 - Change of particulars for director | 12 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 25 May 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
MG01 - Particulars of a mortgage or charge | 27 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2011 | |
AR01 - Annual Return | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
TM02 - Termination of appointment of secretary | 10 March 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
AP03 - Appointment of secretary | 10 March 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
TM02 - Termination of appointment of secretary | 10 March 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363a - Annual Return | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
RESOLUTIONS - N/A | 16 January 2008 | |
MEM/ARTS - N/A | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
363a - Annual Return | 28 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
AA - Annual Accounts | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
363s - Annual Return | 09 June 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
AA - Annual Accounts | 19 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 29 September 2004 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 01 February 2004 | |
AA - Annual Accounts | 01 February 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 27 May 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
AA - Annual Accounts | 04 December 1997 | |
363s - Annual Return | 10 June 1997 | |
RESOLUTIONS - N/A | 05 February 1997 | |
AA - Annual Accounts | 05 February 1997 | |
363s - Annual Return | 24 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 February 1996 | |
288 - N/A | 09 June 1995 | |
288 - N/A | 09 June 1995 | |
NEWINC - New incorporation documents | 22 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 September 2015 | Outstanding |
N/A |
Debenture | 22 May 2012 | Outstanding |
N/A |
Further charge | 22 September 2011 | Fully Satisfied |
N/A |
Debenture | 22 September 2011 | Fully Satisfied |
N/A |
Further charge | 29 March 2011 | Fully Satisfied |
N/A |
Mortgage | 26 September 2008 | Fully Satisfied |
N/A |
Further charge | 20 March 2008 | Fully Satisfied |
N/A |
Mortgage | 20 February 2008 | Fully Satisfied |
N/A |
Further charge | 29 January 2008 | Fully Satisfied |
N/A |
Charge | 11 December 2007 | Fully Satisfied |
N/A |
Legal charge | 14 May 2007 | Fully Satisfied |
N/A |
Further charge | 02 August 2006 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 31 January 2006 | Fully Satisfied |
N/A |
Further charge | 15 December 2005 | Fully Satisfied |
N/A |
Further charge | 28 September 2004 | Fully Satisfied |
N/A |
Legal charge | 06 April 2001 | Fully Satisfied |
N/A |