OAKSTONE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOAKSTONE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02996082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of OAKSTONE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKSTONE IMPORT/EXPORT LIMITEDNov 29, 1994Nov 29, 1994

    What are the latest accounts for OAKSTONE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OAKSTONE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OAKSTONE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Director's details changed for Miss Deborah Jane Anderson on May 19, 2014

    2 pagesCH01

    Annual return made up to Nov 29, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Appointment of Miss Deborah Jane Anderson as a director

    2 pagesAP01

    Termination of appointment of Brenda Cocksedge as a director

    1 pagesTM01

    Termination of appointment of Damien Calderbank as a director

    1 pagesTM01

    Annual return made up to Nov 29, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Damien James Calderbank on Nov 29, 2012

    2 pagesCH01

    Director's details changed for Mrs Brenda Patricia Cocksedge on Nov 29, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Brenda Patricia Cocksedge on Nov 29, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Mrs Brenda Patricia Cocksedge on Dec 23, 2010

    3 pagesCH01

    Annual return made up to Nov 29, 2010 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2009

    3 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Damian James Calderbank on Nov 29, 2009

    2 pagesCH01

    Secretary's details changed for Premium Secretaries Limited on Nov 29, 2009

    2 pagesCH04

    Who are the officers of OAKSTONE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIUM SECRETARIES LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3295822
    51649990008
    ANDERSON, Deborah Jane
    Bourlet Close
    W1W 7BL London
    5
    Director
    Bourlet Close
    W1W 7BL London
    5
    Isle Of ManBritish174429950002
    OPENWAY MANAGEMENT LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    83512760001
    PREMIUM SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    51649990008
    PREMIUM SECRETARIES LIMITED
    2 Babmaes Street
    SW1Y 6NT London
    Secretary
    2 Babmaes Street
    SW1Y 6NT London
    51649990006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    British59198180001
    CALDERBANK, Damian James, Mr.
    Bourlet Close
    W1W 7BL London
    5
    Director
    Bourlet Close
    W1W 7BL London
    5
    United Arab EmiratesBritish98554720037
    COCKSEDGE, Brenda Patricia
    Bourlet Close
    W1W 7BL London
    5
    Director
    Bourlet Close
    W1W 7BL London
    5
    MauritiusBritish139217480002
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglish52801550001
    GRAY, Michael Andrew
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    Director
    Flat 213a Kanika Alexander
    38 Karaiskaki Street
    Limassol
    3032
    Cyprus
    CyprusBritish116389990001
    HESTER, Jesse Grant
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    Director
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    United Arab EmiratesBritish133199990001
    HIRST, Stephen Andrew Meyrick
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    Director
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    British44111410004
    MARSHALL, Rebecca Jane
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    Director
    Suite 201 Efstathoiu Court
    365 St Andrews Street
    Limassol
    3505
    Cyprus
    British89079540001
    SINCLAIR, Nigel John Elgie
    16 Manor Road
    Farmhill
    IM2 2NN Bradden
    Isle Of Man
    Director
    16 Manor Road
    Farmhill
    IM2 2NN Bradden
    Isle Of Man
    British124706750002
    SOLLY, David Nicholas
    37 Malew Street
    IM9 1AE Castletown
    Isle Of Man
    Director
    37 Malew Street
    IM9 1AE Castletown
    Isle Of Man
    Isle Of ManManx71339110001
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish38456160001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish86124770001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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