OAKSTONE (UK) LIMITED
Overview
| Company Name | OAKSTONE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02996082 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKSTONE (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OAKSTONE (UK) LIMITED located?
| Registered Office Address | 5 Bourlet Close W1W 7BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKSTONE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKSTONE IMPORT/EXPORT LIMITED | Nov 29, 1994 | Nov 29, 1994 |
What are the latest accounts for OAKSTONE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OAKSTONE (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OAKSTONE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Miss Deborah Jane Anderson on May 19, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Miss Deborah Jane Anderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brenda Cocksedge as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Damien Calderbank as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Damien James Calderbank on Nov 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Brenda Patricia Cocksedge on Nov 29, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Brenda Patricia Cocksedge on Nov 29, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Brenda Patricia Cocksedge on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts made up to Dec 31, 2009 | 3 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Damian James Calderbank on Nov 29, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Premium Secretaries Limited on Nov 29, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of OAKSTONE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PREMIUM SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 51649990008 | ||||||||||
| ANDERSON, Deborah Jane | Director | Bourlet Close W1W 7BL London 5 | Isle Of Man | British | 174429950002 | |||||||||
| OPENWAY MANAGEMENT LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 83512760001 | |||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 2 Babmaes Street SW1Y 6NT London | 51649990006 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CALDERBANK, Damian James, Mr. | Director | Bourlet Close W1W 7BL London 5 | United Arab Emirates | British | 98554720037 | |||||||||
| COCKSEDGE, Brenda Patricia | Director | Bourlet Close W1W 7BL London 5 | Mauritius | British | 139217480002 | |||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||||||
| HESTER, Jesse Grant | Director | Flat 5111, Golden Sands 5, P O Box 500462 Dubai | United Arab Emirates | British | 133199990001 | |||||||||
| HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | 44111410004 | ||||||||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||||||
| SINCLAIR, Nigel John Elgie | Director | 16 Manor Road Farmhill IM2 2NN Bradden Isle Of Man | British | 124706750002 | ||||||||||
| SOLLY, David Nicholas | Director | 37 Malew Street IM9 1AE Castletown Isle Of Man | Isle Of Man | Manx | 71339110001 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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