About

Registered Number: 09793357
Date of Incorporation: 24/09/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: 2 Flax Yard, Oakridge Park, Milton Keynes, MK14 6FU,

 

Oakridge Park Barns Management Ltd was setup in 2015. The current directors of this business are listed as Shanley, Sean Jason, Whitear, Ian James, Pargeter, James John, Patki, Rrutuj, Simms, Hannah Elizabeth Joy, Vogel, Robertus Bf, Warren, Graham John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANLEY, Sean Jason 19 February 2019 - 1
WHITEAR, Ian James 19 February 2019 - 1
PARGETER, James John 24 September 2015 05 April 2018 1
PATKI, Rrutuj 29 June 2018 19 February 2019 1
SIMMS, Hannah Elizabeth Joy 01 March 2017 04 February 2019 1
VOGEL, Robertus Bf 25 January 2017 04 February 2019 1
WARREN, Graham John 19 February 2019 05 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
PSC01 - N/A 04 August 2020
AP01 - Appointment of director 04 August 2020
PSC07 - N/A 04 August 2020
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 04 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 23 June 2019
AD01 - Change of registered office address 26 March 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
PSC01 - N/A 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
AD01 - Change of registered office address 19 October 2018
PSC01 - N/A 19 October 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 29 June 2018
AP01 - Appointment of director 29 June 2018
AA - Annual Accounts 24 June 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 06 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 14 March 2017
MA - Memorandum and Articles 14 March 2017
RESOLUTIONS - N/A 11 February 2017
MA - Memorandum and Articles 11 February 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 14 November 2016
CERTNM - Change of name certificate 18 February 2016
NEWINC - New incorporation documents 24 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.