About

Registered Number: 03845134
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Ratio Point, St Richards Road, Evesham, Worcestershire, WR11 1ZG

 

Having been setup in 1999, Oakpoint Management Ltd are based in Evesham in Worcestershire, it has a status of "Active". There are 3 directors listed as Kent, Jane, Baker, Barbara, Griffin, Catherine Margaret for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Barbara 27 September 1999 13 January 2000 1
GRIFFIN, Catherine Margaret 27 September 1999 13 January 2000 1
Secretary Name Appointed Resigned Total Appointments
KENT, Jane 13 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 20 July 2015
MR01 - N/A 13 May 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 24 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
225 - Change of Accounting Reference Date 21 January 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

A registered charge 10 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.