OAKES, LYMAN & CO LIMITED

OAKES, LYMAN & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOAKES, LYMAN & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKES, LYMAN & CO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OAKES, LYMAN & CO LIMITED located?

    Registered Office Address
    1 Chester Cottages
    Bourne Street
    SW1W 8HG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKES, LYMAN & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKES, FITZWILLIAMS & CO. LIMITEDAug 24, 1987Aug 24, 1987

    What are the latest accounts for OAKES, LYMAN & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for OAKES, LYMAN & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 1 Chester Cottages Bourne Street London SW1W 8HG on Feb 26, 2019

    1 pagesAD01

    Termination of appointment of Michael Anthony Flanagan as a secretary on Feb 25, 2019

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    16 pagesAA

    Total exemption full accounts made up to Jun 30, 2016

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1,089,291
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    18 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1,089,291
    SH01

    Full accounts made up to Jun 30, 2013

    19 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1,089,291
    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr. Richard Lyman on Jul 09, 2012

    3 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Richard Lyman on Mar 06, 2012

    2 pagesCH01

    Director's details changed for Mr. Herbert Lee Oakes Jr on Feb 02, 2012

    2 pagesCH01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of OAKES, LYMAN & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAMPINGA, Jakob
    Retveldlaan 35
    9731 Mj
    FOREIGN Groningen
    Netherlands
    Director
    Retveldlaan 35
    9731 Mj
    FOREIGN Groningen
    Netherlands
    DutchManaging Director51066710001
    LYMAN, Richard P
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QW London
    26
    England
    EnglandAmericanCompany Director134047340002
    OAKES JR, Herbert Lee, Mr.
    Chester Cottages
    Bourne Street
    SW1W 8HG London
    1
    England
    Director
    Chester Cottages
    Bourne Street
    SW1W 8HG London
    1
    England
    United KingdomAmericanInvestment Banker7789190020
    FLANAGAN, Michael Anthony
    7a Hamilton Road
    Ealing
    W5 2EE London
    Secretary
    7a Hamilton Road
    Ealing
    W5 2EE London
    Irish34791200003
    LANCEFIELD, Roger James
    39 Manor Way
    KT4 7PH Worcester Park
    Surrey
    Secretary
    39 Manor Way
    KT4 7PH Worcester Park
    Surrey
    British72137830001
    MACKENZIE, Robert Moir
    11 Dealtry Road
    SW15 6NL London
    Secretary
    11 Dealtry Road
    SW15 6NL London
    British31145280001
    OAKES JR, Herbert Lee
    35 Lyall Mews
    SW1X 8DJ London
    Secretary
    35 Lyall Mews
    SW1X 8DJ London
    AmericanDirector7789190001
    BRISTOWS SECRETARIAL LIMITED
    3 Lincoln's Inn Fields
    WC2A 3AA London
    Secretary
    3 Lincoln's Inn Fields
    WC2A 3AA London
    82821680001
    BROWN, Judith Valerie
    2 Rock Cottages
    Mountfield
    TN32 5JX Robertsbridge
    East Sussex
    Director
    2 Rock Cottages
    Mountfield
    TN32 5JX Robertsbridge
    East Sussex
    BritishCompliance Officer19738290001
    BUNKER, Robert Edwin
    107 York Hill
    IG10 1RX Loughton
    Essex
    Director
    107 York Hill
    IG10 1RX Loughton
    Essex
    BritishStock Broker29668330002
    BURNHAM, Steven Henry
    Apartment 2504
    Convention Plaza
    Wanchai
    Hong Kong
    Director
    Apartment 2504
    Convention Plaza
    Wanchai
    Hong Kong
    BritishCompany Director41792900001
    FITZWILLIAMS, Duncan John Lloyd
    31 Old Burlington Street
    W1S 3AS London
    Director
    31 Old Burlington Street
    W1S 3AS London
    United KingdomBritishDirector95302940002
    MACKENZIE, Robert Moir
    11 Dealtry Road
    SW15 6NL London
    Director
    11 Dealtry Road
    SW15 6NL London
    BritishChartered Accountant31145280001
    NASH, Alan Albert
    7 Chelsea Square
    SW3 6LF London
    Director
    7 Chelsea Square
    SW3 6LF London
    EnglandBritishDirector813300001

    Who are the persons with significant control of OAKES, LYMAN & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Flanagan
    Chester Cottages
    Bourne Street
    SW1W 8HG London
    1
    England
    Apr 06, 2016
    Chester Cottages
    Bourne Street
    SW1W 8HG London
    1
    England
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OAKES, LYMAN & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of charge
    Created On Feb 22, 1994
    Delivered On Feb 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All shares,stocks,bonds,debentures,options,warrants,contracts for differences,units under collective investment schemes,certificates of deposit and other securities of any kind whatsoever.. See the mortgage charge document for full details.
    Persons Entitled
    • Bear,Stearns International Limited
    Transactions
    • Feb 22, 1994Registration of a charge (395)
    • May 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 16, 1993
    Delivered On Apr 21, 1993
    Satisfied
    Amount secured
    The stock exchange liability (as defined in the charge) and all other indebtedness due or to become due from the company to the chargee
    Short particulars
    Shares stocks and other securities of any description please refer to form 395 M96C for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland
    Transactions
    • Apr 21, 1993Registration of a charge (395)
    • Apr 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Broker dealer debenture
    Created On Jan 05, 1989
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all moneys payable under this charge
    Short particulars
    Undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. And all moneys standing to the credit of any account in the joint names of barclays bank PLC and the company (see form 395 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1989Registration of a charge
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0