PRIME OAK LTD

The Millworks Heath Mill Road The Millworks Heath Mill Road, Wolverhampton, WV5 8AP, England
StatusACTIVE
Company No.03725306
CategoryPrivate Limited Company
Incorporated03 Mar 1999
Age25 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PRIME OAK LTD is an active private limited company with number 03725306. It was incorporated 25 years, 2 months, 26 days ago, on 03 March 1999. The company address is The Millworks Heath Mill Road The Millworks Heath Mill Road, Wolverhampton, WV5 8AP, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Address

Type: AD01

Old address: Whitehouse Farm Whitehouse Lane Swindon South Staffordshire DY3 4PE

New address: The Millworks Heath Mill Road Wombourne Wolverhampton WV5 8AP

Change date: 2024-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Capital : 1,060 GBP

Date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-06

Charge number: 037253060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037253060002

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 1,060 GBP

Date: 2020-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037253060003

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 19 May 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 037253060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-04

Officer name: Mr Jack Andrew Whitlock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Andrew Whitlock

Appointment date: 2016-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 037253060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 037253060003

Documents

View document PDF

Accounts with accounts type group

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Penny Louise Whitock

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Penny Louise Whitock

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime oak (woodland) LTD\certificate issued on 09/07/14

Documents

View document PDF

Change of name notice

Date: 09 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Whitlock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change sail address company with old address

Date: 02 Oct 2012

Category: Address

Type: AD02

Old address: C/O Fbc Solicitors George House St John's Square Wolverhampton WV2 4BZ England

Documents

View document PDF

Move registers to registered office company

Date: 02 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Philip Christopher Whitlock

Change date: 2009-12-18

Documents

View document PDF

Move registers to sail company

Date: 30 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Warren Lowe

Change date: 2010-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Alan Handley

Change date: 2010-03-03

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew whitlock / 03/03/2009

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan whitlock

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / warren lowe / 28/02/2006

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 16 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan whitlock / 04/03/2007

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew whitlock / 04/03/2007

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: gibbons business park dudley road kingswinford west midlands DY6 8XF

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime oak (buildings) LIMITED\certificate issued on 05/01/04

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 23/01/02 from: wychbury chambers 78 worcester road hadley stourbridge west midlands DY9 0NJ

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/12/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 01/06/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHTOWN TRADING LIMITED

21 THOMAS COURT,WREXHAM,LL13 8QN

Number:11594218
Status:ACTIVE
Category:Private Limited Company

KILTANE DEVELOPMENTS LIMITED

18 2ND FLOOR,EDINBURGH,EH2 2PF

Number:SC103823
Status:ACTIVE
Category:Private Limited Company

LONG TERM REVERSIONS (HARROGATE) LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:02349845
Status:ACTIVE
Category:Private Limited Company

MCKONE MEDIA LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:11258707
Status:ACTIVE
Category:Private Limited Company

MEGACON CONTROLS LIMITED

4 CHAPEL ROW,BATH,BA1 1HN

Number:01408824
Status:ACTIVE
Category:Private Limited Company

MOVIN (NE) LIMITED

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:09552318
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