About

Registered Number: 04788850
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT,

 

Founded in 2003, Oaks Services Ltd has its registered office in Aldershot in Hampshire, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTER, Martin John 05 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 06 April 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 03 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2014
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
MR04 - N/A 21 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.