Oakridge Construction (Essex) Ltd was registered on 14 July 2003 with its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Dair, Julie, Leader, Gemma.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEADER, Gemma | 12 November 2004 | 30 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAIR, Julie | 31 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 February 2018 | |
LIQ14 - N/A | 09 November 2017 | |
LIQ03 - N/A | 07 July 2017 | |
AD01 - Change of registered office address | 24 May 2016 | |
RESOLUTIONS - N/A | 19 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2016 | |
4.20 - N/A | 19 May 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 22 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 18 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
AA - Annual Accounts | 03 June 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 12 June 2007 | |
363s - Annual Return | 12 June 2007 | |
363s - Annual Return | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
363s - Annual Return | 15 August 2006 | |
363s - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
363s - Annual Return | 30 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288b - Notice of resignation of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
NEWINC - New incorporation documents | 14 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 16 July 2008 | Outstanding |
N/A |