About

Registered Number: 04632200
Date of Incorporation: 09/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Suite 8, Cumbria House Gilwilly Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9FF,

 

Founded in 2003, Stuart Oake Ltd have registered office in Cumbria. The company has 2 directors listed as Oake, Amanda Jane, Oake, Stuart Noel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKE, Stuart Noel 09 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OAKE, Amanda Jane 09 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 February 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
225 - Change of Accounting Reference Date 06 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.