About

Registered Number: 06851274
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: C/O THE ACCOUNTANCY PRACTICE, 41 High Street, Royston, Hertfordshire, SG8 9AW

 

Having been setup in 2009, Oakwhite Contracts Ltd has its registered office in Royston, it's status in the Companies House registry is set to "Active". There is one director listed as Wilson, David Ernest Richard for the company at Companies House. We don't know the number of employees at this business.

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.