THE OLD OAK INN LIMITED

The Old Oak Inn The Old Oak Inn, Arlington, BN26 6SJ, East Sussex, England
StatusACTIVE
Company No.03887597
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE OLD OAK INN LIMITED is an active private limited company with number 03887597. It was incorporated 24 years, 6 months, 28 days ago, on 02 December 1999. The company address is The Old Oak Inn The Old Oak Inn, Arlington, BN26 6SJ, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038875970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038875970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038875970004

Charge creation date: 2022-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038875970005

Charge creation date: 2022-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038875970003

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-23

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-17

Officer name: Gerald Stephen Colvin

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2021

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-17

Officer name: Gerald Stephen Colvin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-23

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 4 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: C/O Price & Co 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH

New address: The Old Oak Inn Caneheath Arlington East Sussex BN26 6SJ

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Paul Chaz Maynard

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mrs Kathryn Alexandra Maynard

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mrs Kathryn Alexandra Maynard

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Stephen Colvin

Termination date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colvin Cleaning Group Limited

Cessation date: 2020-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Alexandra Maynard

Notification date: 2020-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Chaz Maynard

Notification date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Alexandra Maynard

Appointment date: 2020-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Stephen Colvin

Termination date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038875970001

Charge creation date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038875970002

Charge creation date: 2020-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038875970003

Charge creation date: 2020-11-23

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2020

Action Date: 23 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colvin cleaning (eastbourne) LIMITED\certificate issued on 06/03/12

Documents

View document PDF

Change of name notice

Date: 06 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Colvin

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Paul Colvin

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Colvin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC SERVIAUTOS LTD

279 BELINDA ROAD,LONDON,SW9 7DT

Number:11700225
Status:ACTIVE
Category:Private Limited Company

C F PLUMBING & HEATING LIMITED

4 SCANDRETT CLOSE,BRISTOL,BS10 7SS

Number:04925212
Status:ACTIVE
Category:Private Limited Company

JCT MARKETING LTD

THE STONE HOUSE,BEXHILL-ON-SEA,TN40 2AP

Number:11679093
Status:ACTIVE
Category:Private Limited Company

KEVIN JENKINS ASSOCIATES LIMITED

5 MANCHESTER STREET,LONDON,W1U 3AE

Number:11474753
Status:ACTIVE
Category:Private Limited Company

SREESOFT SOLUTIONS LIMITED

14 CLOONMORE AVENUE,ORPINGTON,BR6 9LF

Number:08534329
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND GROVE LIMITED

12 SUTHERLAND GROVE,LONDON,SW18 5PU

Number:07319481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source