About

Registered Number: 03261570
Date of Incorporation: 10/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 24 Holly Blue Road, Wymondham, Norfolk, NR18 0XJ

 

Based in Wymondham, Norfolk, Oaks Cctv Ltd was established in 1996, it has a status of "Active". We do not know the number of employees at Oaks Cctv Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Anne-Marie 18 November 1999 - 1
PALMER, Mark David 11 October 1996 - 1
STEPHENSON, Edward 11 October 1996 01 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 23 November 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 September 2004
395 - Particulars of a mortgage or charge 11 December 2003
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 17 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 04 November 1999
363s - Annual Return 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 07 November 1997
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Tenancy agreement 08 November 2006 Outstanding

N/A

Tenancy agreement 08 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.