About

Registered Number: 02287290
Date of Incorporation: 16/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 10 Flat 2, 10 Oak Park, Sheffield, S10 5DE,

 

The Oak Park Management Company Ltd was founded on 16 August 1988, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Williamson, Emma, Eliyas, Shiyana, Hutton, Matthew James, Lee, Neville, Mann, Konrad, Tinsley, Melanie, Lizzi, Sharon, Allsorp, Justine Verena, Barrett, Edward Charles, Barry, Ben Nicholas, Dr, Beckett, Joanne Pamela, Booth, Stephen Michael, Cocking, Jonathan, Dyer, Luke, Evans, Stephen Fraser, Kazounis, Dorothy, Khan, Lynn Barbara, Kinniburgh, Margaret Anne, Knowles, Heather Margaret, Knowles, Ian, Lizzi, Sharon, Nettleton, Robert James, Stevenson, Nick, Tibenham, Andrew James, Tinsley, Melanie, Wall, Charles Edward, Williamson, Emma Louise, Woodhouse, Sarah Emely in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIYAS, Shiyana 01 December 2010 - 1
HUTTON, Matthew James 16 August 2007 - 1
LEE, Neville 30 September 2017 - 1
MANN, Konrad 18 September 2018 - 1
TINSLEY, Melanie 09 March 2018 - 1
ALLSORP, Justine Verena 28 April 1997 12 June 1999 1
BARRETT, Edward Charles 07 March 1994 23 December 2011 1
BARRY, Ben Nicholas, Dr 22 March 1993 07 March 1994 1
BECKETT, Joanne Pamela N/A 10 December 1993 1
BOOTH, Stephen Michael 20 March 1996 07 July 1998 1
COCKING, Jonathan 27 September 2001 13 May 2004 1
DYER, Luke 13 May 2004 01 December 2010 1
EVANS, Stephen Fraser 10 April 1995 19 February 2001 1
KAZOUNIS, Dorothy 07 July 1998 31 October 2014 1
KHAN, Lynn Barbara 07 March 1994 31 January 1996 1
KINNIBURGH, Margaret Anne 12 June 1999 01 January 2012 1
KNOWLES, Heather Margaret 01 January 2012 30 September 2017 1
KNOWLES, Ian 08 September 2017 18 September 2018 1
LIZZI, Sharon 23 January 2017 29 September 2017 1
NETTLETON, Robert James 19 February 2001 27 September 2001 1
STEVENSON, Nick 28 April 1997 19 February 2001 1
TIBENHAM, Andrew James 19 February 2001 16 August 2007 1
TINSLEY, Melanie 09 March 2018 12 March 2018 1
WALL, Charles Edward 07 March 1994 30 June 1996 1
WILLIAMSON, Emma Louise 01 November 2012 23 January 2017 1
WOODHOUSE, Sarah Emely 07 March 1994 18 February 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Emma 23 January 2017 - 1
LIZZI, Sharon 22 March 1993 23 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
PSC07 - N/A 27 September 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 09 March 2018
CH03 - Change of particulars for secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
PSC07 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 28 December 2017
TM01 - Termination of appointment of director 29 September 2017
PSC07 - N/A 29 September 2017
PSC01 - N/A 08 September 2017
AP01 - Appointment of director 08 September 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AP03 - Appointment of secretary 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 29 December 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 December 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 28 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 03 June 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 11 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 21 June 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
363s - Annual Return 07 January 1999
288b - Notice of resignation of directors or secretaries 25 September 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 08 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 05 June 1995
RESOLUTIONS - N/A 25 April 1995
MEM/ARTS - N/A 25 April 1995
288 - N/A 21 April 1995
AUD - Auditor's letter of resignation 19 April 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 07 April 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
363s - Annual Return 21 December 1993
288 - N/A 21 December 1993
288 - N/A 07 May 1993
287 - Change in situation or address of Registered Office 23 April 1993
363a - Annual Return 07 April 1993
363a - Annual Return 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 07 April 1993
AA - Annual Accounts 07 April 1993
288 - N/A 07 April 1993
AC92 - N/A 06 April 1993
GAZ2 - Second notification of strike-off action in London Gazette 03 November 1992
GAZ1 - First notification of strike-off action in London Gazette 14 July 1992
363 - Annual Return 08 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
288 - N/A 20 January 1990
NEWINC - New incorporation documents 16 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.