About

Registered Number: 03924121
Date of Incorporation: 11/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: RBA SOLUTIONS, 55 Daisy Avenue, Bury St. Edmunds, Suffolk, IP32 7PG

 

Having been setup in 2000, Oakpark Properties (East Anglia) Ltd have registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Richard Simon 11 February 2000 03 February 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 30 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 13 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 22 November 2010
DISS40 - Notice of striking-off action discontinued 03 September 2010
AA - Annual Accounts 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 25 January 2010
AA01 - Change of accounting reference date 23 January 2010
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
363a - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
287 - Change in situation or address of Registered Office 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
169 - Return by a company purchasing its own shares 16 March 2006
363s - Annual Return 13 March 2006
RESOLUTIONS - N/A 22 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 25 September 2003
395 - Particulars of a mortgage or charge 22 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 14 March 2001
287 - Change in situation or address of Registered Office 13 February 2001
395 - Particulars of a mortgage or charge 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2007 Outstanding

N/A

Legal charge 10 April 2007 Outstanding

N/A

Debenture 09 March 2007 Outstanding

N/A

Legal charge 11 October 2006 Outstanding

N/A

Legal charge 14 February 2005 Outstanding

N/A

Legal charge 24 September 2004 Fully Satisfied

N/A

Legal charge 18 August 2003 Fully Satisfied

N/A

Legal mortgage 24 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.