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.
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 |
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 |
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 |