About

Registered Number: 04727067
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: 13 Diamond Court Opal Drive, Milton Keynes, Bucks, MK15 0DU

 

Based in Milton Keynes in Bucks, Oituk Ltd was founded on 08 April 2003, it's status is listed as "Active". We don't currently know the number of employees at Oituk Ltd. This business has 2 directors listed as Santerre, Marie Helene, Green, Pauline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANTERRE, Marie Helene 16 December 2015 - 1
GREEN, Pauline 23 March 2009 16 December 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 20 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 02 January 2016
AP03 - Appointment of secretary 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2012
AA - Annual Accounts 23 October 2012
RP04 - N/A 19 July 2012
AR01 - Annual Return 27 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 24 June 2009
353 - Register of members 24 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 08 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 23 November 2006
CERTNM - Change of name certificate 22 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 April 2004
RESOLUTIONS - N/A 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
225 - Change of Accounting Reference Date 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
123 - Notice of increase in nominal capital 29 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.