About

Registered Number: 03771919
Date of Incorporation: 17/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

The Oaks Veterinary Clinic Ltd was founded on 17 May 1999. This company has 3 directors listed as Piercy, Janet Lesley, Hutt, John Howard Cavalcanti, Piercy, Anthony Duncan in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTT, John Howard Cavalcanti 17 May 1999 31 March 2000 1
PIERCY, Anthony Duncan 17 May 1999 20 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PIERCY, Janet Lesley 17 May 1999 20 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA01 - Change of accounting reference date 24 July 2020
AP01 - Appointment of director 17 June 2020
AA01 - Change of accounting reference date 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
TM02 - Termination of appointment of secretary 17 June 2020
AP01 - Appointment of director 17 June 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 18 May 2020
RESOLUTIONS - N/A 16 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 30 May 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 23 May 2018
PSC01 - N/A 23 May 2018
PSC01 - N/A 23 May 2018
PSC09 - N/A 23 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 February 2014
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 13 July 2006
RESOLUTIONS - N/A 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 21 June 2006
CERTNM - Change of name certificate 11 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 28 January 2003
CERTNM - Change of name certificate 02 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 05 February 2002
CERTNM - Change of name certificate 23 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 18 July 2000
353 - Register of members 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.