About

Registered Number: 06851274
Date of Incorporation: 18/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: C/O THE ACCOUNTANCY PRACTICE, 41 High Street, Royston, Hertfordshire, SG8 9AW

 

Based in Royston, Hertfordshire, Oakwhite Contracts Ltd was registered on 18 March 2009, it has a status of "Active". We do not know the number of employees at this company. Wilson, David Ernest Richard is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, David Ernest Richard 18 March 2009 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 26 September 2017
SH01 - Return of Allotment of shares 05 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 July 2015
SH03 - Return of purchase of own shares 07 May 2015
SH06 - Notice of cancellation of shares 06 May 2015
RESOLUTIONS - N/A 29 April 2015
RESOLUTIONS - N/A 21 April 2015
MR08 - N/A 14 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 01 August 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 27 March 2013
AR01 - Annual Return 04 December 2012
CERTNM - Change of name certificate 10 July 2012
AA - Annual Accounts 18 April 2012
AA01 - Change of accounting reference date 12 April 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 05 January 2012
CERTNM - Change of name certificate 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 16 November 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 07 April 2010
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.