About

Registered Number: 02748090
Date of Incorporation: 17/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Keepers Cottage, Bearwood Road, Wokingham, Berkshire, RG41 4SJ,

 

Based in Wokingham, Oaktree Interiors Ltd was registered on 17 September 1992, it's status is listed as "Active". There are currently 11-20 employees at Oaktree Interiors Ltd. Mills, Christopher James, Mills, Christopher, Mills, Julie, Mills, Karen Jayne are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Christopher 02 August 2013 - 1
MILLS, Karen Jayne 17 September 1992 21 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Christopher James 01 October 2006 - 1
MILLS, Julie 21 July 2000 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 19 July 2016
AD01 - Change of registered office address 18 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 26 November 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 23 July 2012
RESOLUTIONS - N/A 25 April 2012
SH01 - Return of Allotment of shares 25 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
RESOLUTIONS - N/A 05 December 2008
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 02 October 2008
225 - Change of Accounting Reference Date 23 September 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 28 May 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 29 July 2002
287 - Change in situation or address of Registered Office 13 February 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 21 June 2000
287 - Change in situation or address of Registered Office 09 August 1999
363a - Annual Return 09 August 1999
AA - Annual Accounts 07 April 1999
287 - Change in situation or address of Registered Office 18 January 1999
363a - Annual Return 27 July 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 12 May 1997
MEM/ARTS - N/A 13 October 1996
CERTNM - Change of name certificate 30 September 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 04 March 1994
RESOLUTIONS - N/A 12 September 1993
RESOLUTIONS - N/A 12 September 1993
RESOLUTIONS - N/A 12 September 1993
288 - N/A 12 September 1993
363s - Annual Return 12 September 1993
287 - Change in situation or address of Registered Office 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.