About

Registered Number: 03293079
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Martyn Gerrard House 197 Ballards Lane, Finchley, London, N3 1LP,

 

Based in London, Oaktree Lodge (Enfield) Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Marilyn May 14 March 2001 - 1
DUNCAN, Fiona 19 February 1997 14 March 2001 1
GODFREY, Leana 30 May 2006 19 February 2014 1
O'RIORDAN, Kathleen 01 May 2014 15 December 2017 1
SUTCLIFFE, Sheila Susan 17 December 1996 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
IRONS, Joyce Florence 17 December 1996 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 22 February 2016
AP04 - Appointment of corporate secretary 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 01 February 2013
AP04 - Appointment of corporate secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 07 March 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 15 September 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 11 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.