LIVING OAK LIMITED

Register to unlock more data on OkredoRegister

LIVING OAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07311730

Incorporation date

12/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2022
Resolutions
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon15/12/2022
Registered office address changed from The Long Barn Cobham Park Road Downside Surrey KT11 3NE England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-12-15
dot icon13/12/2022
Statement of affairs
dot icon05/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon23/07/2021
Registered office address changed from The Old Estate Office, Downside Farm Cobham Park Road Cobham Surrey KT11 3NE England to The Long Barn Cobham Park Road Downside Surrey KT11 3NE on 2021-07-23
dot icon04/05/2021
Micro company accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon19/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon07/05/2019
Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to The Old Estate Office, Downside Farm Cobham Park Road Cobham Surrey KT11 3NE on 2019-05-07
dot icon24/01/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon18/07/2018
Notification of Stuart Alec Norman Macarthur as a person with significant control on 2017-01-13
dot icon18/07/2018
Director's details changed for Mr Stuart Alec Norman Macarthur on 2017-07-13
dot icon18/07/2018
Cessation of Elizabeth Jane Macarthur as a person with significant control on 2017-01-13
dot icon14/05/2018
Confirmation statement made on 2017-01-13 with updates
dot icon22/01/2018
Micro company accounts made up to 2017-07-31
dot icon12/01/2018
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 2018-01-12
dot icon23/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/07/2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 2017-07-12
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/01/2017
Termination of appointment of Elizabeth Jane Macarthur as a director on 2017-01-13
dot icon13/01/2017
Appointment of Mr Stuart Alec Norman Macarthur as a director on 2017-01-13
dot icon15/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon15/07/2014
Registered office address changed from The Old Estate Office Downside Farm Cobham Park Road Cobham KT11 3NE England to Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES on 2014-07-15
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Paula Macarthur as a director
dot icon22/07/2012
Appointment of Elizabeth Jane Macarthur as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Appointment of Mrs Paula Alexandra Macarthur as a director
dot icon14/11/2011
Termination of appointment of Julian Hutt as a director
dot icon30/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon22/11/2010
Appointment of Mr Julian Hutt as a director
dot icon21/11/2010
Termination of appointment of James Scott as a director
dot icon16/09/2010
Termination of appointment of Stuart Macarthur as a director
dot icon16/09/2010
Termination of appointment of Paula Macarthur as a director
dot icon16/09/2010
Appointment of Mr James Jonathan Scott as a director
dot icon12/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVING OAK LIMITED

LIVING OAK LIMITED is an(a) Dissolved company incorporated on 12/07/2010 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING OAK LIMITED?

toggle

LIVING OAK LIMITED is currently Dissolved. It was registered on 12/07/2010 and dissolved on 16/02/2024.

Where is LIVING OAK LIMITED located?

toggle

LIVING OAK LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does LIVING OAK LIMITED do?

toggle

LIVING OAK LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for LIVING OAK LIMITED?

toggle

The latest filing was on 16/02/2024: Final Gazette dissolved following liquidation.