OAK VENTURES LIMITED

Register to unlock more data on OkredoRegister

OAK VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03996387

Incorporation date

17/05/2000

Size

Full

Contacts

Registered address

Registered address

38 South Molton Street, London W1K 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon20/05/2012
Termination of appointment of Peter David Collins as a director on 2012-04-16
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Stephen Lewis as a director
dot icon21/03/2011
Appointment of Mr Christopher John Yates as a director
dot icon18/10/2010
Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 2010-10-19
dot icon18/10/2010
Appointment of Christopher John Yates as a secretary
dot icon18/10/2010
Termination of appointment of Michael Williams as a director
dot icon18/10/2010
Termination of appointment of Michael Williams as a secretary
dot icon11/07/2010
Full accounts made up to 2009-10-31
dot icon08/07/2010
Termination of appointment of Graham Axford as a director
dot icon08/07/2010
Termination of appointment of Malcolm Savage as a director
dot icon30/06/2010
Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 2010-07-01
dot icon30/06/2010
Registered office address changed from 38 South Molton Street London W1K 5RL on 2010-07-01
dot icon06/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/06/2010
Director's details changed for Malcolm George Piercy Savage on 2010-05-17
dot icon04/09/2009
Director and secretary appointed michael john williams
dot icon24/08/2009
Appointment Terminated Director and Secretary michael hill
dot icon11/08/2009
Full accounts made up to 2008-10-31
dot icon29/07/2009
Return made up to 18/05/09; full list of members
dot icon24/06/2009
Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA
dot icon07/07/2008
Full accounts made up to 2007-10-31
dot icon26/05/2008
Return made up to 18/05/08; full list of members
dot icon12/12/2007
Registered office changed on 13/12/07 from: 15 half moon street london W1J 7AT
dot icon07/06/2007
Full accounts made up to 2006-10-31
dot icon24/05/2007
Return made up to 18/05/07; full list of members
dot icon06/06/2006
Return made up to 18/05/06; full list of members
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon05/06/2006
Director resigned
dot icon31/05/2006
Full accounts made up to 2005-10-31
dot icon05/07/2005
Full accounts made up to 2004-10-31
dot icon23/05/2005
Return made up to 18/05/05; full list of members
dot icon22/05/2005
Director resigned
dot icon31/05/2004
Return made up to 18/05/04; full list of members
dot icon23/02/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
Secretary resigned
dot icon30/11/2003
Certificate of change of name
dot icon18/11/2003
Amended full accounts made up to 2001-05-31
dot icon18/11/2003
Amended full accounts made up to 2002-05-31
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon28/07/2003
Return made up to 18/05/03; full list of members
dot icon15/07/2003
Nc inc already adjusted 07/04/03
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Nc inc already adjusted 10/08/02
dot icon15/07/2003
Resolutions
dot icon27/03/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon25/03/2003
Return made up to 18/05/02; full list of members
dot icon25/03/2003
Secretary resigned;director's particulars changed
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/02/2003
New secretary appointed
dot icon12/01/2003
Registered office changed on 13/01/03 from: 10 philpot lane london EC3M 8AB
dot icon12/01/2003
Director resigned
dot icon17/11/2002
New director appointed
dot icon16/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/06/2001
Return made up to 18/05/01; full list of members
dot icon20/06/2001
Secretary's particulars changed;director's particulars changed
dot icon18/07/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Peter David
Director
18/05/2000 - 16/04/2012
24
Yates, Christopher John
Director
09/03/2011 - Present
48
Axford, Graham
Director
30/10/2002 - 19/05/2010
46
Williams, Michael John
Director
25/06/2009 - 11/10/2010
25
Lewis, Stephen Barry
Director
18/05/2000 - 09/03/2011
17

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 VENTURES LIMITED

OAK VENTURES LIMITED is an(a) Dissolved company incorporated on 17/05/2000 with the registered office located at 38 South Molton Street, London W1K 5RL. There are currently 2 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 OAK VENTURES LIMITED?

toggle

OAK VENTURES LIMITED is currently Dissolved. It was registered on 17/05/2000 and dissolved on 17/09/2012.

Where is OAK VENTURES LIMITED located?

toggle

OAK VENTURES LIMITED is registered at 38 South Molton Street, London W1K 5RL.

What does OAK VENTURES LIMITED do?

toggle

OAK VENTURES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for OAK VENTURES LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.