About

Registered Number: 04010214
Date of Incorporation: 07/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ,

 

Having been setup in 2000, Oaks Property (UK) Ltd has its registered office in Wokingham, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLER, Paul Stanley 08 August 2014 - 1
HIGHMAN, Ann Marie 27 August 2000 14 September 2002 1
TUKE, Robert Paul 04 April 2008 08 August 2014 1
TUKE, Simon John 27 June 2000 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
AITCHISON, Paul Leonard 13 January 2020 - 1
PALMER, Michael Edward John 22 September 2017 13 January 2020 1
TUKE, Susan Vivienne 27 June 2000 17 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 16 June 2020
AP01 - Appointment of director 27 January 2020
AP03 - Appointment of secretary 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 November 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA01 - Change of accounting reference date 25 July 2017
AD01 - Change of registered office address 09 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 08 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 02 June 2015
AA01 - Change of accounting reference date 17 April 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 09 March 2015
AA - Annual Accounts 25 November 2014
AP01 - Appointment of director 17 September 2014
MR04 - N/A 12 August 2014
AP01 - Appointment of director 08 August 2014
AP03 - Appointment of secretary 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AD01 - Change of registered office address 08 August 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
MR04 - N/A 23 July 2014
AR01 - Annual Return 25 June 2014
SH06 - Notice of cancellation of shares 24 June 2014
SH03 - Return of purchase of own shares 24 June 2014
SH06 - Notice of cancellation of shares 17 June 2014
SH03 - Return of purchase of own shares 17 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 July 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 31 January 2013
SH01 - Return of Allotment of shares 24 October 2012
SH08 - Notice of name or other designation of class of shares 14 September 2012
SH01 - Return of Allotment of shares 14 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 February 2012
CERTNM - Change of name certificate 19 December 2011
AR01 - Annual Return 19 July 2011
SH08 - Notice of name or other designation of class of shares 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 09 July 2009
CERTNM - Change of name certificate 04 March 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
RESOLUTIONS - N/A 29 December 2008
123 - Notice of increase in nominal capital 29 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
AA - Annual Accounts 06 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Fully Satisfied

N/A

Rent deposit deed 15 April 2007 Fully Satisfied

N/A

Third party legal charge 27 March 2007 Fully Satisfied

N/A

Rent deposit deed 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.