About

Registered Number: 02088311
Date of Incorporation: 12/01/1987 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: 23 Wheatley Drive, North Wootton, King's Lynn, Norfolk, PE30 3QQ

 

Having been setup in 1987, Oakway International Ltd have registered office in Norfolk. The company has 3 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMIGER, Kathleen N/A - 1
ARMIGER, Nigel Sidney N/A - 1
PARKER, Gordon N/A 19 December 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 02 October 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 22 March 2000
287 - Change in situation or address of Registered Office 11 November 1999
363s - Annual Return 30 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 24 September 1998
225 - Change of Accounting Reference Date 10 March 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 06 October 1992
288 - N/A 20 January 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 02 October 1991
363(287) - N/A 02 October 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 28 November 1989
363 - Annual Return 23 October 1989
287 - Change in situation or address of Registered Office 11 August 1989
395 - Particulars of a mortgage or charge 29 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1989
RESOLUTIONS - N/A 14 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1989
123 - Notice of increase in nominal capital 14 March 1989
AA - Annual Accounts 03 January 1989
PUC 2 - N/A 27 July 1988
363 - Annual Return 11 July 1988
395 - Particulars of a mortgage or charge 25 January 1988
288 - N/A 17 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1987
288 - N/A 18 February 1987
287 - Change in situation or address of Registered Office 21 January 1987
288 - N/A 21 January 1987
CERTINC - N/A 12 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1989 Fully Satisfied

N/A

Legal mortgage 19 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.