About

Registered Number: 04505131
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT,

 

Oast Construction Ltd was registered on 07 August 2002, it's status is listed as "Active". The organisation has 2 directors listed as Jackson, Andrea, Jackson, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Andrew 16 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Andrea 16 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 26 May 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 January 2010
AA01 - Change of accounting reference date 30 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
363a - Annual Return 13 August 2004
AA - Annual Accounts 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
RESOLUTIONS - N/A 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
363s - Annual Return 01 September 2003
CERTNM - Change of name certificate 09 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.