OAK PARK LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

OAK PARK LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682865

Incorporation date

13/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1998)
dot icon17/09/2013
Final Gazette dissolved following liquidation
dot icon17/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon18/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-19
dot icon04/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon04/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon06/11/2011
Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2011-11-07
dot icon29/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon10/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon02/03/2010
Registered office address changed from No 4 Crownyard Bedgebury Estate Goudhurst Cranbrook Kent TN17 2QZ on 2010-03-03
dot icon02/03/2010
Statement of affairs with form 4.19
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Appointment of a voluntary liquidator
dot icon31/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon31/01/2010
Director's details changed for Sophie Jane Hall on 2009-12-14
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Appointment Terminated Director julie underdown
dot icon09/09/2009
Appointment Terminated Director and Secretary ann abrahams
dot icon09/09/2009
Registered office changed on 10/09/2009 from monks meadow oast appledore road tenterden kent TN30 7DB
dot icon09/09/2009
Appointment Terminated Director justin manington
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon12/01/2009
Director appointed mrs julie ann underdown
dot icon11/01/2009
Location of register of members
dot icon19/10/2008
Appointment Terminated Director edward erith
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Director appointed edward george erith
dot icon07/01/2008
Ad 16/01/07--------- £ si 1@1
dot icon03/01/2008
Return made up to 14/12/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 14/12/06; full list of members
dot icon10/01/2006
Return made up to 14/12/05; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/12/2004
Return made up to 14/12/04; full list of members
dot icon15/01/2004
Accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon29/12/2003
Ad 27/11/03--------- £ si 498@1=498 £ ic 2/500
dot icon10/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon23/02/2003
Return made up to 14/12/02; full list of members
dot icon30/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Secretary resigned
dot icon30/05/2002
Registered office changed on 31/05/02 from: 16 cherry orchard woodchurch ashford kent TN26 3QX
dot icon29/05/2002
Certificate of change of name
dot icon14/02/2002
Accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon07/01/2001
Accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 14/12/00; full list of members
dot icon05/02/2000
Accounts made up to 1999-12-31
dot icon28/12/1999
Return made up to 14/12/99; full list of members
dot icon13/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erith, Edward George
Director
13/03/2008 - 08/10/2008
4
Hall, Sophie Jane
Secretary
23/05/2002 - 30/05/2003
-
Abrahams, Ann Embury
Secretary
30/05/2003 - 03/09/2009
2
Batt, Carly
Secretary
14/12/1998 - 23/05/2002
7
Manington, Jane Frances
Director
23/05/2002 - 30/05/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAK PARK LANDSCAPES LIMITED

OAK PARK LANDSCAPES LIMITED is an(a) Dissolved company incorporated on 13/12/1998 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. 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 OAK PARK LANDSCAPES LIMITED?

toggle

OAK PARK LANDSCAPES LIMITED is currently Dissolved. It was registered on 13/12/1998 and dissolved on 17/09/2013.

Where is OAK PARK LANDSCAPES LIMITED located?

toggle

OAK PARK LANDSCAPES LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does OAK PARK LANDSCAPES LIMITED do?

toggle

OAK PARK LANDSCAPES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for OAK PARK LANDSCAPES LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved following liquidation.