Based in Leeds, Oaktree Packaging Company Ltd was established in 1970, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCARTHUR, Alastair Hugh Dayrell | 18 March 2011 | - | 1 |
CARROLL, Christine | 31 December 2007 | 01 January 2012 | 1 |
MORRIS, Peter John | 31 December 2007 | 01 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLETON, Keith Robert | 31 July 1993 | 12 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2019 | |
LIQ14 - N/A | 04 September 2019 | |
LIQ03 - N/A | 25 June 2019 | |
LIQ03 - N/A | 09 July 2018 | |
LIQ03 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 14 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2015 | |
2.24B - N/A | 28 May 2015 | |
2.34B - N/A | 05 May 2015 | |
2.24B - N/A | 11 December 2014 | |
2.23B - N/A | 29 July 2014 | |
2.17B - N/A | 02 July 2014 | |
2.16B - N/A | 16 June 2014 | |
AD01 - Change of registered office address | 29 May 2014 | |
2.12B - N/A | 19 May 2014 | |
MR01 - N/A | 10 April 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
CH01 - Change of particulars for director | 12 September 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AP01 - Appointment of director | 04 January 2012 | |
AR01 - Annual Return | 02 November 2011 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AAMD - Amended Accounts | 30 September 2010 | |
AA - Annual Accounts | 16 September 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AR01 - Annual Return | 09 November 2009 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
AA - Annual Accounts | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 18 March 2009 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 13 October 2008 | |
CERTNM - Change of name certificate | 01 February 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 17 October 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 19 October 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 24 October 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 21 October 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
363s - Annual Return | 02 November 1999 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 22 October 1998 | |
AA - Annual Accounts | 06 October 1998 | |
CERTNM - Change of name certificate | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
363s - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 02 November 1996 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 05 November 1994 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 27 October 1993 | |
AA - Annual Accounts | 05 October 1993 | |
288 - N/A | 07 September 1993 | |
RESOLUTIONS - N/A | 25 November 1992 | |
AA - Annual Accounts | 25 November 1992 | |
287 - Change in situation or address of Registered Office | 25 November 1992 | |
363s - Annual Return | 03 November 1992 | |
363b - Annual Return | 12 November 1991 | |
AA - Annual Accounts | 08 November 1991 | |
288 - N/A | 29 October 1991 | |
CERTNM - Change of name certificate | 14 June 1991 | |
363a - Annual Return | 13 November 1990 | |
AA - Annual Accounts | 06 November 1990 | |
RESOLUTIONS - N/A | 15 October 1990 | |
RESOLUTIONS - N/A | 15 October 1990 | |
363 - Annual Return | 06 December 1989 | |
AA - Annual Accounts | 07 November 1989 | |
AA - Annual Accounts | 01 February 1989 | |
363 - Annual Return | 22 November 1988 | |
287 - Change in situation or address of Registered Office | 22 November 1988 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 18 September 1987 | |
288 - N/A | 09 September 1987 | |
363 - Annual Return | 03 February 1987 | |
AA - Annual Accounts | 31 October 1986 | |
288 - N/A | 23 June 1986 | |
NEWINC - New incorporation documents | 19 March 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2014 | Outstanding |
N/A |
Fixed & floating charge | 30 October 2009 | Outstanding |
N/A |
Guarantee & debenture | 08 May 1998 | Outstanding |
N/A |