About

Registered Number: 04289213
Date of Incorporation: 18/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 172 Oxford Street, Church Gresley, Swadlincote, Derbyshire, DE11 9NA

 

Oakside Services Ltd was registered on 18 September 2001 with its registered office in Swadlincote in Derbyshire. Lancashire, Teresa Jane, Pemberton, Bernard Graham are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEMBERTON, Bernard Graham 17 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LANCASHIRE, Teresa Jane 17 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 01 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.