OAKINGTON TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

OAKINGTON TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03768566

Incorporation date

11/05/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

37 Carr Lane, Hull, East Yorkshire HU1 3RECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2010
First Gazette notice for voluntary strike-off
dot icon06/09/2010
Application to strike the company off the register
dot icon23/08/2010
Termination of appointment of Nicola Miller as a secretary
dot icon11/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Director's details changed for Mr Paul Simon Simpson on 2009-12-03
dot icon23/11/2009
Termination of appointment of Elizabeth Mcdonald as a secretary
dot icon23/11/2009
Appointment of Ms Nicola Jane Miller as a secretary
dot icon17/05/2009
Return made up to 12/05/09; full list of members
dot icon28/04/2009
Secretary appointed mrs elizabeth mary mcdonald
dot icon02/04/2009
Appointment Terminated Secretary denise robinson
dot icon25/01/2009
Accounts made up to 2008-03-31
dot icon11/12/2008
Appointment Terminated Director malcolm fallen
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Director's particulars changed
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon05/02/2007
Full accounts made up to 2005-06-30
dot icon05/02/2007
Full accounts made up to 2004-06-30
dot icon14/12/2006
Return made up to 12/05/06; full list of members
dot icon26/10/2006
New secretary appointed
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: north felaw maltings 48 felaw street ipswich suffolk IP2 8HE
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Auditor's resignation
dot icon08/10/2006
Statement of affairs
dot icon05/10/2006
Withdrawal of application for striking off
dot icon17/04/2006
Voluntary strike-off action has been suspended
dot icon28/11/2005
Voluntary strike-off action has been suspended
dot icon23/10/2005
Application for striking-off
dot icon06/06/2005
Return made up to 12/05/05; full list of members
dot icon08/07/2004
Return made up to 12/05/04; full list of members
dot icon08/07/2004
Director's particulars changed;director resigned
dot icon05/04/2004
Full accounts made up to 2003-06-30
dot icon28/03/2004
Full accounts made up to 2002-05-31
dot icon28/03/2004
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon12/11/2003
Director resigned
dot icon08/06/2003
Return made up to 12/05/03; full list of members
dot icon08/06/2003
Secretary's particulars changed;secretary resigned
dot icon01/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Registered office changed on 28/08/02 from: gate house fretherne road welwyn garden city AL8 6NS
dot icon27/08/2002
New secretary appointed
dot icon12/06/2002
Return made up to 12/05/02; full list of members
dot icon12/06/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 13/06/02
dot icon06/06/2002
Secretary resigned;director resigned
dot icon01/04/2002
Full accounts made up to 2001-05-31
dot icon31/07/2001
Return made up to 12/05/00; full list of members; amend
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
New director appointed
dot icon26/06/2001
Ad 25/01/00--------- £ si 113833@1
dot icon26/06/2001
Ad 09/11/99--------- £ si 54000@1
dot icon26/06/2001
Ad 19/01/99--------- £ si 146000@1
dot icon26/06/2001
Return made up to 12/05/01; full list of members
dot icon23/05/2001
Particulars of contract relating to shares
dot icon23/05/2001
Ad 01/04/01--------- £ si 381520@1=381520 £ ic 635390/1016910
dot icon18/02/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon18/02/2001
Re-registration of Memorandum and Articles
dot icon18/02/2001
Application for reregistration from PLC to private
dot icon18/02/2001
Resolutions
dot icon18/02/2001
Resolutions
dot icon12/02/2001
Ad 19/04/00-10/12/00 £ si 271557@1
dot icon01/02/2001
Full accounts made up to 2000-05-31
dot icon25/10/2000
Ad 25/01/00-18/04/00 £ si 313833@1
dot icon13/07/2000
Return made up to 12/05/00; full list of members
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New secretary appointed
dot icon25/07/1999
Certificate of authorisation to commence business and borrow
dot icon25/07/1999
Application to commence business
dot icon21/07/1999
Ad 05/06/99--------- £ si 50000@1=50000 £ ic 2/50002
dot icon16/05/1999
Secretary resigned
dot icon11/05/1999
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Peter John
Director
11/05/1999 - 09/11/2003
49
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/1999 - 11/05/1999
99600
Harris, Julian John
Director
31/05/2001 - 27/09/2006
6
Miles, Neil David
Director
07/07/2002 - 27/09/2006
5
Simpson, Paul Simon
Director
27/09/2006 - Present
115

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 OAKINGTON TECHNOLOGIES LTD

OAKINGTON TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at 37 Carr Lane, Hull, East Yorkshire HU1 3RE. 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 OAKINGTON TECHNOLOGIES LTD?

toggle

OAKINGTON TECHNOLOGIES LTD is currently Dissolved. It was registered on 11/05/1999 and dissolved on 10/01/2011.

Where is OAKINGTON TECHNOLOGIES LTD located?

toggle

OAKINGTON TECHNOLOGIES LTD is registered at 37 Carr Lane, Hull, East Yorkshire HU1 3RE.

What is the latest filing for OAKINGTON TECHNOLOGIES LTD?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.