About

Registered Number: 02287648
Date of Incorporation: 17/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Old Oaks Management Company Ltd was registered on 17 August 1988 and are based in Harlow. We don't know the number of employees at the organisation. The companies directors are listed as Brown, Cheryl, Tuohy, Michael Damian Joseph, Davenport, Stephen Sydney, Davies, Gareth, Fosh, Julie Ann, Gilbert, Dean, Hornbuckle, Nicola, Matthews, Paul, Mckenzie, Jaqueline, Nelson, Paul Daniel, Neville, Brian, Owen, Deborah, Smith, Graham John, Turpin, Glenn Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Cheryl 13 May 2020 - 1
DAVENPORT, Stephen Sydney 14 January 1997 11 March 1998 1
DAVIES, Gareth 04 May 2002 01 July 2013 1
FOSH, Julie Ann 14 January 1997 15 November 2001 1
GILBERT, Dean 10 December 1998 01 October 2001 1
HORNBUCKLE, Nicola 14 January 1997 30 November 2007 1
MATTHEWS, Paul N/A 14 January 1997 1
MCKENZIE, Jaqueline 14 January 1997 15 August 1997 1
NELSON, Paul Daniel 15 November 2001 11 November 2003 1
NEVILLE, Brian 14 January 1997 26 August 1998 1
OWEN, Deborah 14 January 1997 26 August 1998 1
SMITH, Graham John N/A 14 January 1997 1
TURPIN, Glenn Douglas 14 January 1997 15 November 2001 1
Secretary Name Appointed Resigned Total Appointments
TUOHY, Michael Damian Joseph 11 November 2003 14 February 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 August 2018
PSC08 - N/A 13 June 2018
AP01 - Appointment of director 13 June 2018
PSC07 - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
PSC04 - N/A 13 June 2018
AP04 - Appointment of corporate secretary 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
CH01 - Change of particulars for director 02 May 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 21 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 19 August 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 12 September 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
363s - Annual Return 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AUD - Auditor's letter of resignation 13 October 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 17 September 1996
RESOLUTIONS - N/A 09 January 1996
RESOLUTIONS - N/A 09 January 1996
RESOLUTIONS - N/A 09 January 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 03 January 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 13 February 1994
287 - Change in situation or address of Registered Office 16 November 1993
363s - Annual Return 05 September 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 01 September 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 11 October 1991
363a - Annual Return 29 June 1991
287 - Change in situation or address of Registered Office 29 June 1991
AA - Annual Accounts 24 May 1991
AA - Annual Accounts 24 May 1991
DISS6 - Notice of striking-off action suspended 09 November 1990
GAZ1 - First notification of strike-off action in London Gazette 11 September 1990
CERTNM - Change of name certificate 29 March 1989
CERTNM - Change of name certificate 29 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
NEWINC - New incorporation documents 17 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.