CLARENCE OAK LIMITED

Register to unlock more data on OkredoRegister

CLARENCE OAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11344796

Incorporation date

03/05/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Sb House, Sharrocks Street, Wolverhampton WV1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2018)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Unaudited abridged accounts made up to 2022-05-31
dot icon18/01/2024
Confirmation statement made on 2023-09-02 with no updates
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Unaudited abridged accounts made up to 2021-05-31
dot icon15/01/2024
Termination of appointment of Chris Mcgrathh as a director on 2023-12-06
dot icon15/01/2024
Confirmation statement made on 2022-09-02 with updates
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Confirmation statement made on 2021-09-02 with updates
dot icon21/08/2021
Compulsory strike-off action has been discontinued
dot icon20/08/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon20/08/2021
Appointment of Mr Chris Mcgrathh as a director on 2021-07-06
dot icon19/08/2021
Registered office address changed from 56D High Street Bilston West Midlands WV14 0EP England to Unit 6 Sb House Sharrocks Street Wolverhampton WV1 3RP on 2021-08-19
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Termination of appointment of Masood Zeinali as a director on 2021-01-01
dot icon04/07/2021
Appointment of Mr Adam Cullen as a director on 2020-10-23
dot icon19/12/2020
Registered office address changed from 87 Strathfield Walk Wolverhampton WV4 4YJ England to 56D High Street Bilston West Midlands WV14 0EP on 2020-12-19
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Notification of Masood Zeinali as a person with significant control on 2020-09-02
dot icon02/09/2020
Cessation of David Carl Ridgway as a person with significant control on 2020-09-02
dot icon02/09/2020
Appointment of Mr Masood Zeinali as a director on 2020-09-02
dot icon02/09/2020
Termination of appointment of David Carl Ridgway as a director on 2020-09-01
dot icon02/09/2020
Registered office address changed from International House 64 Nile Street London N1 7SR England to 87 Strathfield Walk Wolverhampton WV4 4YJ on 2020-09-02
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon03/06/2020
Compulsory strike-off action has been discontinued
dot icon02/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon06/04/2020
Director's details changed for David Carl Ridgeway on 2019-06-02
dot icon06/04/2020
Change of details for David Carl Ridgeway as a person with significant control on 2019-06-02
dot icon04/04/2020
Notification of David Carl Ridgeway as a person with significant control on 2019-06-02
dot icon04/04/2020
Appointment of David Carl Ridgeway as a director on 2019-06-02
dot icon04/04/2020
Cessation of Ross Elliott as a person with significant control on 2019-06-02
dot icon04/04/2020
Termination of appointment of Ross Elliott as a director on 2019-06-02
dot icon04/04/2020
Registered office address changed from Charlbury House 54 Charlbury Crescent Birmingham B26 2LL United Kingdom to International House 64 Nile Street London N1 7SR on 2020-04-04
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
Confirmation statement made on 2019-05-02 with updates
dot icon24/09/2019
Notification of Ross Elliott as a person with significant control on 2018-05-03
dot icon23/09/2019
Appointment of Ross Elliott as a director on 2018-05-03
dot icon22/09/2019
Termination of appointment of Mark Antony Butler as a director on 2018-05-03
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon18/02/2019
Cessation of Mark Antony Butler as a person with significant control on 2018-05-03
dot icon03/05/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
02/09/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgway, David Carl
Director
02/06/2019 - 01/09/2020
3
Butler, Mark Antony
Director
03/05/2018 - 03/05/2018
172
Elliott, Ross
Director
03/05/2018 - 02/06/2019
-
Cullen, Adam
Director
23/10/2020 - Present
-
Mcgrathh, Chris
Director
06/07/2021 - 06/12/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENCE OAK LIMITED

CLARENCE OAK LIMITED is an(a) Active company incorporated on 03/05/2018 with the registered office located at Unit 6 Sb House, Sharrocks Street, Wolverhampton WV1 3RP. 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 CLARENCE OAK LIMITED?

toggle

CLARENCE OAK LIMITED is currently Active. It was registered on 03/05/2018 .

Where is CLARENCE OAK LIMITED located?

toggle

CLARENCE OAK LIMITED is registered at Unit 6 Sb House, Sharrocks Street, Wolverhampton WV1 3RP.

What does CLARENCE OAK LIMITED do?

toggle

CLARENCE OAK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLARENCE OAK LIMITED?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.