About

Registered Number: 03837070
Date of Incorporation: 07/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR,

 

Established in 1999, Oakwood Court Residents Association (Southampton) Ltd have registered office in Hoddesdon. Currently we aren't aware of the number of employees at the Oakwood Court Residents Association (Southampton) Ltd. The company has 4 directors listed as Angwin, Alastair John, Unsted, Michael Kallman, Aston, Barrie John, Mansfield, Peter Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGWIN, Alastair John 11 November 2013 - 1
UNSTED, Michael Kallman 18 July 2017 - 1
ASTON, Barrie John 15 October 2001 17 July 2017 1
MANSFIELD, Peter Francis 07 September 1999 07 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 02 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 20 April 2016
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 01 October 2015
AP04 - Appointment of corporate secretary 01 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 31 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 06 July 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 04 November 2002
363a - Annual Return 23 August 2002
363a - Annual Return 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
AA - Annual Accounts 23 August 2002
AC92 - N/A 15 August 2002
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 07 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.