OAKPRIDE HOMES LIMITED

Register to unlock more data on OkredoRegister

OAKPRIDE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03905112

Incorporation date

11/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

13 Station Road, London, N3 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2000)
dot icon16/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2011
Secretary's details changed for Carol Lisa Truman on 2010-12-23
dot icon03/01/2011
Director's details changed for Steven Michael Alan Truman on 2010-12-23
dot icon22/12/2010
Secretary's details changed for Carol Lisa Truman on 2010-12-23
dot icon22/12/2010
Director's details changed for Steven Michael Alan Truman on 2010-12-23
dot icon06/12/2010
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Compulsory strike-off action has been discontinued
dot icon18/05/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/03/2009
Return made up to 12/01/09; no change of members
dot icon02/03/2009
Director's Change of Particulars / steven truman / 03/03/2009 / HouseName/Number was: 53B, now: 48; Street was: allitsen road, now: southway; Area was: st john's wood, now: ; Post Code was: NW8 7DE, now: NW11 6SA
dot icon02/03/2009
Secretary's Change of Particulars / carol truman / 03/03/2009 / HouseName/Number was: 53B, now: 48; Street was: allitsen road, now: southway; Area was: st john's wood, now: ; Post Code was: NW8 7DE, now: NW11 6SA
dot icon26/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/03/2008
Return made up to 12/01/08; full list of members
dot icon18/03/2008
Director's Change of Particulars / steven truman / 09/08/2007 / HouseName/Number was: , now: 53B; Street was: 48 southway, now: allitsen road; Area was: , now: st john's wood; Post Code was: NW11 6SA, now: NW8 7DE; Country was: , now: england
dot icon18/03/2008
Secretary's Change of Particulars / carol truman / 09/08/2007 / HouseName/Number was: , now: 53B; Street was: 48 southway, now: allitsen road; Area was: , now: st john's wood; Post Code was: NW11 6SA, now: NW8 7DE; Country was: , now: england
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/04/2007
Return made up to 12/01/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon18/07/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 12/01/06; full list of members
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Director resigned
dot icon26/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/01/2005
Return made up to 12/01/05; full list of members
dot icon27/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/01/2004
Return made up to 12/01/04; full list of members
dot icon08/06/2003
Full accounts made up to 2002-11-30
dot icon29/04/2003
Particulars of mortgage/charge
dot icon30/01/2003
Return made up to 12/01/03; full list of members
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
Return made up to 22/01/02; change of members
dot icon05/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/09/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 12/01/01; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon15/12/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Accounting reference date shortened from 31/01/01 to 30/11/00
dot icon15/04/2000
Secretary resigned
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon11/04/2000
Registered office changed on 12/04/00 from: 788/790 finchley road london NW11 7TJ
dot icon11/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/01/2000 - 03/04/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
11/01/2000 - 03/04/2000
67500
Truman, Steven Michael Alan
Director
03/04/2000 - Present
19
Blagg, Sydney
Director
03/04/2000 - 11/10/2005
2
Truman, Carol Lisa
Secretary
03/04/2000 - Present
1

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 OAKPRIDE HOMES LIMITED

OAKPRIDE HOMES LIMITED is an(a) Dissolved company incorporated on 11/01/2000 with the registered office located at 13 Station Road, London, N3 2SB. 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 OAKPRIDE HOMES LIMITED?

toggle

OAKPRIDE HOMES LIMITED is currently Dissolved. It was registered on 11/01/2000 and dissolved on 16/05/2011.

Where is OAKPRIDE HOMES LIMITED located?

toggle

OAKPRIDE HOMES LIMITED is registered at 13 Station Road, London, N3 2SB.

What does OAKPRIDE HOMES LIMITED do?

toggle

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

What is the latest filing for OAKPRIDE HOMES LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via compulsory strike-off.