RACEOAK LIMITED

Register to unlock more data on OkredoRegister

RACEOAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317899

Incorporation date

20/06/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1977)
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Mr Sanjay Girishkumar Devchand Dhrona on 2025-08-06
dot icon03/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon06/08/2025
Registered office address changed from 9 Hayward Bridge Road Stadhampton Oxford South Oxfordshire OX44 7BB England to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2025-08-06
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-08-30 with updates
dot icon03/04/2024
Appointment of Mr Sanjay Girishkumar Devchand Dhrona as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Susan Oddy as a secretary on 2024-04-01
dot icon03/04/2024
Termination of appointment of Susan Oddy as a director on 2024-04-01
dot icon03/04/2024
Cessation of Rushoak Limited as a person with significant control on 2024-04-01
dot icon03/04/2024
Termination of appointment of Nigel Robert Oddy as a director on 2024-04-01
dot icon03/04/2024
Notification of Woodley Hotels (Dorchester) Ltd as a person with significant control on 2024-04-01
dot icon03/04/2024
Registered office address changed from Holcombe Gardens High Sreet Deddington Banbury Oxfordshire OX15 0AD to 9 Hayward Bridge Road Stadhampton Oxford South Oxfordshire OX44 7BB on 2024-04-03
dot icon03/04/2024
Satisfaction of charge 013178990007 in full
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Solvency Statement dated 09/02/24
dot icon12/02/2024
Statement by Directors
dot icon12/02/2024
Statement of capital on 2024-02-12
dot icon22/11/2023
Satisfaction of charge 4 in full
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/07/1997
New secretary appointed
dot icon08/11/1995
Accounts for a small company made up to 1995-03-31
dot icon10/02/1995
Secretary's particulars changed
dot icon22/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/10/1994
Director's particulars changed
dot icon06/10/1994
Return made up to 30/08/94; no change of members
dot icon23/06/1994
New director appointed
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/10/1993
Return made up to 30/08/93; full list of members
dot icon20/09/1993
Auditor's resignation
dot icon24/06/1993
Secretary's particulars changed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon01/02/1993
Delivery ext'd 3 mth 31/03/92
dot icon08/10/1992
Secretary's particulars changed
dot icon29/09/1992
Resolutions
dot icon25/09/1992
Return made up to 30/08/92; no change of members
dot icon25/09/1992
Location of register of members
dot icon25/09/1992
Location of debenture register
dot icon25/09/1992
Director resigned
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Return made up to 30/08/91; no change of members
dot icon30/10/1990
Return made up to 05/10/90; full list of members
dot icon12/10/1990
Director resigned
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon04/07/1989
Full accounts made up to 1989-03-31
dot icon29/06/1989
Return made up to 22/06/89; full list of members
dot icon22/05/1989
Particulars of mortgage/charge
dot icon17/10/1988
Return made up to 26/09/88; full list of members
dot icon05/08/1988
Full accounts made up to 1988-03-30
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 28/09/87; full list of members
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Full accounts made up to 1986-03-31
dot icon30/08/1986
Return made up to 14/08/86; full list of members
dot icon20/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oddy, Susan
Director
30/06/2000 - 01/04/2024
6
Oddy, Nigel Robert
Director
30/06/2000 - 01/04/2024
6
Bird, Richard William
Director
27/09/1997 - 30/06/2000
8
Ellison, John Anthony
Director
25/04/1997 - 30/06/2000
2
Collins, Michael Paul Keith
Director
17/06/1994 - 27/03/1997
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RACEOAK LIMITED

RACEOAK LIMITED is an(a) Active company incorporated on 20/06/1977 with the registered office located at C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GW. 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 RACEOAK LIMITED?

toggle

RACEOAK LIMITED is currently Active. It was registered on 20/06/1977 .

Where is RACEOAK LIMITED located?

toggle

RACEOAK LIMITED is registered at C/O Francis Clark Llp Unit 18, 23 Melville Building East, Royal William Yard, Plymouth, Devon PL1 3GW.

What does RACEOAK LIMITED do?

toggle

RACEOAK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for RACEOAK LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-03-31.