About

Registered Number: 05813793
Date of Incorporation: 11/05/2006 (18 years ago)
Company Status: Active
Registered Address: North House, 198 High Street, Tonbridge, Kent, TN9 1BE

 

Having been setup in 2006, Oast Developments Ltd are based in Kent, it has a status of "Active". We don't know the number of employees at this business. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDERMAN, Jane 20 March 2018 - 1
KINDERMAN, Richard Stuart 11 May 2006 - 1
WILLERS, Alexander William 06 March 2007 02 December 2010 1
WILLERS, Mark Gary 11 May 2006 04 April 2007 1
WILLERS, Tracy Jane Emma 01 June 2006 03 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
CS01 - N/A 11 May 2018
PSC01 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 April 2009
DISS40 - Notice of striking-off action discontinued 19 February 2009
363a - Annual Return 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2007 Fully Satisfied

N/A

Debenture 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.