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