About

Registered Number: 05942252
Date of Incorporation: 21/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Oakes Mills West, New Hey Road, Huddersfield, HD3 4DD

 

Oaks Exhibition & Joinery Contractors Ltd was setup in 2006, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at Oaks Exhibition & Joinery Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, John 26 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Anne 26 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.