Based in Bristol, Oakwood Staff Solutions Ltd was established in 2004. We don't know the number of employees at this company. The company has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Antony David | 03 September 2004 | 22 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 27 December 2018 | |
MR04 - N/A | 10 October 2018 | |
MR04 - N/A | 10 October 2018 | |
CS01 - N/A | 02 October 2018 | |
PSC04 - N/A | 02 October 2018 | |
PSC04 - N/A | 02 October 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 02 October 2017 | |
MR01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 04 September 2014 | |
MR01 - N/A | 16 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 16 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 28 October 2009 | |
AR01 - Annual Return | 22 October 2009 | |
287 - Change in situation or address of Registered Office | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 02 September 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 19 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2004 | |
225 - Change of Accounting Reference Date | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2004 | |
287 - Change in situation or address of Registered Office | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2017 | Outstanding |
N/A |
A registered charge | 14 May 2014 | Fully Satisfied |
N/A |
Debenture | 12 January 2012 | Outstanding |
N/A |
Fixed and floating charge | 05 April 2006 | Fully Satisfied |
N/A |
Debenture | 03 November 2004 | Fully Satisfied |
N/A |