OAKMORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OAKMORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617192

Incorporation date

12/12/2002

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon25/07/2010
Application to strike the company off the register
dot icon31/05/2010
Full accounts made up to 2008-12-31
dot icon14/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon10/09/2009
Director's Change of Particulars / mark mcveigh / 10/09/2009 / HouseName/Number was: , now: flat 10 telegraph house 12; Street was: woodhall lodge, now: rutland gardens; Area was: st georges hill old avenue, now: ; Post Town was: weybridge, now: london; Region was: surrey, now: ; Post Code was: KT13 0QB, now: SW7 1BX
dot icon08/01/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon22/12/2008
Return made up to 13/12/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Location of debenture register
dot icon22/12/2008
Registered office changed on 23/12/2008 from the mansions house benham valence newbury berks RG20 8LU
dot icon25/11/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon08/10/2008
Appointment Terminated Director and Secretary david memory
dot icon08/10/2008
Director appointed mark mcveigh
dot icon08/10/2008
Director and secretary appointed nicholas paul grossman
dot icon08/10/2008
Registered office changed on 09/10/2008 from continuity house london road bracknell berkshire RG12 2XH
dot icon07/10/2008
Director appointed terence william burt
dot icon07/10/2008
Appointment Terminated Director graham kingsmill
dot icon02/10/2008
Resolutions
dot icon15/06/2008
Full accounts made up to 2007-06-30
dot icon08/06/2008
Director appointed graham john kingsmill
dot icon08/05/2008
Registered office changed on 09/05/2008 from 1 transcentral bennet road reading berkshire RG2 0QX
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon16/12/2007
Director resigned
dot icon29/09/2007
New secretary appointed;new director appointed
dot icon29/09/2007
Secretary resigned;director resigned
dot icon12/07/2007
Full accounts made up to 2006-06-30
dot icon07/01/2007
Return made up to 13/12/06; full list of members
dot icon07/01/2007
Director resigned
dot icon18/07/2006
Return made up to 13/12/05; full list of members
dot icon25/05/2006
Registered office changed on 26/05/06 from: continuity house london road bracknell berkshire RG12 2XH
dot icon23/05/2006
Director resigned
dot icon05/03/2006
New secretary appointed;new director appointed
dot icon05/03/2006
Secretary resigned
dot icon17/01/2006
Accounting reference date extended from 30/06/05 to 30/06/06
dot icon05/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/09/2005
Registered office changed on 22/09/05 from: altrium court the ring bracknell berkshire RG12 1BW
dot icon31/08/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon31/08/2005
Registered office changed on 01/09/05 from: ladybird house 26 the avenue rubery birmingham west midlands B45 9AL
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
New director appointed
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
£ ic 625472/580472 22/02/05 £ sr 45000@1=45000
dot icon16/02/2005
Return made up to 13/12/04; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon06/10/2004
Certificate of change of name
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/02/2004
Return made up to 13/12/03; full list of members; amend
dot icon04/12/2003
Return made up to 13/12/03; full list of members
dot icon01/09/2003
Statement of affairs
dot icon01/09/2003
Ad 01/08/03--------- £ si [email protected]=528472 £ si 97000@1=97000 £ ic 1/625473
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
£ nc 100/772000 01/08/03
dot icon19/08/2003
S-div 01/08/03
dot icon11/08/2003
Particulars of mortgage/charge
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Registered office changed on 19/06/03 from: windsor 3 temple row birmingham west midlands B2 5JR
dot icon12/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Ian
Director
28/02/2006 - 29/09/2007
13
GW SECRETARIES LIMITED
Corporate Secretary
12/12/2002 - 15/06/2003
503
GW INCORPORATIONS LIMITED
Corporate Director
12/12/2002 - 15/06/2003
565
Burt, Terence William
Director
03/10/2008 - Present
73
Kingsmill, Graham John
Director
29/11/2007 - 02/10/2008
8

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 OAKMORE HOLDINGS LIMITED

OAKMORE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. There are currently 4 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 OAKMORE HOLDINGS LIMITED?

toggle

OAKMORE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 15/11/2010.

Where is OAKMORE HOLDINGS LIMITED located?

toggle

OAKMORE HOLDINGS LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does OAKMORE HOLDINGS LIMITED do?

toggle

OAKMORE HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for OAKMORE HOLDINGS LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.