About

Registered Number: 02274658
Date of Incorporation: 06/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 32 Cambridge Terrace, Gateshead, Tyne And Wear, NE8 1RP

 

Oakview Properties Ltd was registered on 06 July 1988 with its registered office in Tyne And Wear, it's status in the Companies House registry is set to "Active". This business does not have any directors listed. We do not know the number of employees at Oakview Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 August 2019
MR04 - N/A 13 August 2019
MR01 - N/A 09 August 2019
MR01 - N/A 09 August 2019
MR04 - N/A 28 June 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 26 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 22 February 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 04 January 2017
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 06 February 2016
MR01 - N/A 27 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 02 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
395 - Particulars of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 30 July 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 13 December 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 February 1994
363s - Annual Return 06 February 1994
363s - Annual Return 31 January 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 05 June 1992
395 - Particulars of a mortgage or charge 15 February 1992
395 - Particulars of a mortgage or charge 15 February 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 18 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1991
363 - Annual Return 04 March 1991
363 - Annual Return 04 March 1991
395 - Particulars of a mortgage or charge 29 November 1988
RESOLUTIONS - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
288 - N/A 21 July 1988
395 - Particulars of a mortgage or charge 19 July 1988
NEWINC - New incorporation documents 06 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

A registered charge 08 August 2019 Outstanding

N/A

A registered charge 24 July 2015 Fully Satisfied

N/A

Deed of legal charge 17 December 2004 Fully Satisfied

N/A

Mortgage deed 19 June 1998 Fully Satisfied

N/A

Mortgage deed 25 July 1997 Fully Satisfied

N/A

Debenture deed 25 July 1997 Fully Satisfied

N/A

Debenture deed 22 January 1993 Fully Satisfied

N/A

Mortgage deed 22 January 1993 Fully Satisfied

N/A

Debenture 13 February 1992 Fully Satisfied

N/A

Mortgage deed 13 February 1992 Fully Satisfied

N/A

Legal mortgage 21 November 1988 Fully Satisfied

N/A

Legal mortgage 14 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.