About

Registered Number: 02521217
Date of Incorporation: 12/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

 

Based in Lancashire, The Oaks Business Park Management Company Ltd was founded on 12 July 1990, it's status is listed as "Active". The companies director is listed as Slater, Ann Christine at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Ann Christine 03 July 1995 04 March 2002 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 10 August 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 28 November 2003
287 - Change in situation or address of Registered Office 26 August 2003
225 - Change of Accounting Reference Date 05 August 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 21 July 2002
RESOLUTIONS - N/A 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 28 December 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 19 April 2001
363a - Annual Return 31 July 2000
AA - Annual Accounts 26 November 1999
363a - Annual Return 22 July 1999
AA - Annual Accounts 10 March 1999
363a - Annual Return 16 July 1998
AA - Annual Accounts 30 April 1998
363a - Annual Return 23 July 1997
RESOLUTIONS - N/A 30 April 1997
MEM/ARTS - N/A 30 April 1997
AA - Annual Accounts 27 March 1997
363a - Annual Return 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
AA - Annual Accounts 02 March 1996
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
363x - Annual Return 12 July 1995
AA - Annual Accounts 21 March 1995
363x - Annual Return 21 July 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 20 August 1993
363x - Annual Return 26 February 1993
AA - Annual Accounts 08 February 1993
RESOLUTIONS - N/A 24 September 1992
DISS40 - Notice of striking-off action discontinued 24 September 1992
AA - Annual Accounts 24 September 1992
287 - Change in situation or address of Registered Office 17 August 1992
288 - N/A 17 August 1992
GAZ1 - First notification of strike-off action in London Gazette 02 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1991
RESOLUTIONS - N/A 07 August 1990
RESOLUTIONS - N/A 07 August 1990
288 - N/A 07 August 1990
287 - Change in situation or address of Registered Office 07 August 1990
CERTNM - Change of name certificate 30 July 1990
NEWINC - New incorporation documents 12 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.