About

Registered Number: 05435277
Date of Incorporation: 26/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Kyme View North Kyme Fen, North Kyme, Lincoln, LN4 4DP,

 

Having been setup in 2005, Oakwick Utility Arborists Ltd have registered office in Lincoln. We don't know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH03 - Change of particulars for secretary 18 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 05 May 2017
AD01 - Change of registered office address 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
AR01 - Annual Return 16 May 2016
MR01 - N/A 30 January 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 04 September 2015
MR01 - N/A 17 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 06 February 2015
MR01 - N/A 29 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 02 June 2008
DISS40 - Notice of striking-off action discontinued 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2007
363s - Annual Return 29 December 2007
AA - Annual Accounts 27 November 2007
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
225 - Change of Accounting Reference Date 02 March 2007
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2016 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.