BESPOKE IN OAK LIMITED

Register to unlock more data on OkredoRegister

BESPOKE IN OAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05863426

Incorporation date

30/06/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-03-01
dot icon12/09/2024
Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2024-09-12
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-03-01
dot icon28/06/2023
Termination of appointment of Colin Andrew Craig as a director on 2023-03-09
dot icon28/06/2023
Termination of appointment of Michael Felix Mckinlay as a director on 2023-03-09
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2021-03-01
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-03-01
dot icon25/03/2021
Removal of liquidator by court order
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon19/06/2020
Liquidators' statement of receipts and payments to 2020-03-01
dot icon16/05/2019
Liquidators' statement of receipts and payments to 2019-03-01
dot icon12/03/2018
Registered office address changed from East Haddon Hill East Haddon Northampton NN6 8DS to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2018-03-12
dot icon09/03/2018
Statement of affairs
dot icon09/03/2018
Appointment of a voluntary liquidator
dot icon09/03/2018
Resolutions
dot icon20/09/2017
Compulsory strike-off action has been discontinued
dot icon19/09/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2017
First Gazette notice for compulsory strike-off
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/04/2017
Previous accounting period extended from 2016-08-31 to 2016-10-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/10/2015
Register inspection address has been changed from C/O Anglo European Timber Limited Bridge Buildings Main Road Upper Heyford Northampton NN7 3NA England to 2 East Haddon Northampton NN6 8DS
dot icon09/10/2015
Appointment of Mr Julian Guy Murphy as a director on 2014-10-20
dot icon09/10/2015
Termination of appointment of Christopher Proudfoot as a secretary on 2015-05-01
dot icon09/10/2015
Termination of appointment of Christopher Proudfoot as a director on 2015-05-01
dot icon20/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/02/2015
Appointment of Mr Colin Andrew Craig as a director on 2014-10-20
dot icon04/02/2015
Appointment of Mr Michael Felix Mckinlay as a director on 2014-10-20
dot icon03/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Erin Woodger on 2014-01-30
dot icon08/05/2014
Certificate of change of name
dot icon08/05/2014
Registered office address changed from Bridge Buildings Bridge Lane Main Road Upper Heyford Northampton Northamptonshire NN7 3NA United Kingdom on 2014-05-08
dot icon11/03/2014
Satisfaction of charge 1 in full
dot icon21/02/2014
Registration of charge 058634260002
dot icon05/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/11/2012
Registered office address changed from 31 Welford Road Chapel Brampton Northampton NN6 8AF on 2012-11-27
dot icon20/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Erin Woodger on 2010-06-30
dot icon09/07/2010
Director's details changed for Christopher Proudfoot on 2010-06-30
dot icon09/07/2010
Register inspection address has been changed
dot icon11/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 30/06/09; full list of members
dot icon28/08/2009
Director's change of particulars / erin woodger / 28/08/2009
dot icon24/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/07/2008
Return made up to 30/06/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/04/2008
Accounting reference date extended from 30/06/2007 to 31/08/2007
dot icon07/09/2007
Return made up to 30/06/07; full list of members
dot icon29/09/2006
Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New secretary appointed;new director appointed
dot icon30/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2016
dot iconNext confirmation date
30/06/2018
dot iconLast change occurred
31/10/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2016
dot iconNext account date
31/10/2017
dot iconNext due on
31/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Michael Felix
Director
20/10/2014 - 09/03/2023
27
Craig, Colin Andrew
Director
20/10/2014 - 09/03/2023
17
Proudfoot, Christopher Robert Jules
Secretary
30/06/2006 - 01/05/2015
-
Proudfoot, Christopher Robert Jules
Director
30/06/2006 - 01/05/2015
2
Murphy, Julian Guy
Director
20/10/2014 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE IN OAK LIMITED

BESPOKE IN OAK LIMITED is an(a) Liquidation company incorporated on 30/06/2006 with the registered office located at Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE IN OAK LIMITED?

toggle

BESPOKE IN OAK LIMITED is currently Liquidation. It was registered on 30/06/2006 .

Where is BESPOKE IN OAK LIMITED located?

toggle

BESPOKE IN OAK LIMITED is registered at Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire BD5 8HB.

What does BESPOKE IN OAK LIMITED do?

toggle

BESPOKE IN OAK LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BESPOKE IN OAK LIMITED?

toggle

The latest filing was on 08/05/2025: Liquidators' statement of receipts and payments to 2025-03-01.