Download leads from Nexok and grow your business. Find out more

Oak Enterprises Limited

Documents

Total Documents33
Total Pages216

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off
8 January 2008First Gazette notice for voluntary strike-off
14 November 2007Application for striking-off
24 October 2007Total exemption full accounts made up to 31 July 2007
31 March 2007Total exemption full accounts made up to 31 July 2006
20 March 2006Return made up to 14/03/06; full list of members
30 November 2005Total exemption full accounts made up to 31 July 2005
5 September 2005Secretary resigned
5 September 2005New secretary appointed
18 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
15 November 2004Total exemption full accounts made up to 31 July 2004
13 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 March 2004Total exemption full accounts made up to 31 July 2003
2 May 2003Return made up to 14/03/03; full list of members
28 April 2003Total exemption full accounts made up to 31 July 2002
5 April 2002Total exemption full accounts made up to 31 July 2001
27 March 2002Return made up to 14/03/02; full list of members
26 April 2001Return made up to 14/03/01; full list of members
22 March 2001Full accounts made up to 31 July 2000
17 April 2000Return made up to 14/03/00; full list of members
13 March 2000Full accounts made up to 31 July 1999
16 May 1999Full accounts made up to 31 July 1998
13 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 May 1998Full accounts made up to 31 July 1997
11 May 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
17 April 1997Return made up to 14/03/97; no change of members
14 January 1997Full accounts made up to 31 July 1996
15 April 1996Return made up to 14/03/96; full list of members
22 January 1996Accounting reference date extended from 31/03 to 31/07
16 May 1995Secretary resigned;new secretary appointed
16 May 1995Director resigned;new director appointed
16 May 1995Registered office changed on 16/05/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL
14 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing