About

Registered Number: 05221278
Date of Incorporation: 03/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 34 Charlton Park, Keynsham, Bristol, BS31 2ND,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Antony David 03 September 2004 22 September 2008 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.