Active - Proposal to Strike off
Company Information for OAK MACHINERY LIMITED
168 CHURCH ROAD, HOVE, BN3 2DL,
|
Company Registration Number
03782792
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
OAK MACHINERY LIMITED | ||||
Legal Registered Office | ||||
168 CHURCH ROAD HOVE BN3 2DL Other companies in BN1 | ||||
Previous Names | ||||
|
Company Number | 03782792 | |
---|---|---|
Company ID Number | 03782792 | |
Date formed | 1999-06-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-06 07:16:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAK MACHINERY INTERNATIONAL LIMITED | 12/13 SHIP STREET BRIGHTON BRIGHTON EAST SUSSEX BN1 1AD | Dissolved | Company formed on the 1999-11-16 | |
OAK MACHINERY CORPORATION | California | Unknown | ||
OAK MACHINERY INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
SS SECRETARIAT LIMITED |
||
JOHN CECIL DUGARD |
||
STEPHEN JOHN CECIL DUGARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE DUGARD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTHELM HOLDINGS LTD | Director | 2011-03-25 | CURRENT | 2010-08-04 | Active | |
OAK INDUSTRIES LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2016-12-13 | |
PAVILION ASSET HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
OAK MACHINERY INTERNATIONAL LIMITED | Director | 2009-11-23 | CURRENT | 1999-11-16 | Dissolved 2016-12-13 | |
PAVILION PROPERTY ASSETS LTD | Director | 2002-05-17 | CURRENT | 1999-11-16 | Active | |
MACHINE TOOL ENGINEERING AND FABRICATIONS LIMITED | Director | 1991-06-30 | CURRENT | 1970-05-22 | Liquidation | |
BIDLOGIX (API SERVICES) LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
GAVELHOST UK LTD | Director | 2013-09-13 | CURRENT | 2013-09-13 | Dissolved 2017-10-17 | |
BRIGHTHELM HOLDINGS LTD | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
OAK INDUSTRIES LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2016-12-13 | |
PAVILION ASSET HOLDINGS LIMITED | Director | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
APEX INDUSTRIAL SALES LTD | Director | 2009-09-09 | CURRENT | 2009-09-09 | Dissolved 2016-12-13 | |
PAYLOGIX LTD | Director | 2009-01-14 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
BIDLOGIX LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
PAVILION ASSET INVESTMENTS LTD | Director | 2002-03-18 | CURRENT | 2002-03-18 | Liquidation | |
APEX GLOBAL INVESTMENTS LIMITED | Director | 2002-03-07 | CURRENT | 2002-03-07 | Active - Proposal to Strike off | |
APEX AUCTIONS LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Active | |
OAK MACHINERY INTERNATIONAL LIMITED | Director | 1999-11-16 | CURRENT | 1999-11-16 | Dissolved 2016-12-13 | |
PAVILION PROPERTY ASSETS LTD | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SS SECRETARIAT LIMITED on 2018-02-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/17 FROM 12-13 Ship Street Brighton East Sussex BN1 1AD | |
PSC02 | Notification of Pavilion Asset Investments Ltd as a person with significant control on 2017-04-06 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/05/17 TO 30/09/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Cecil Dugard on 2014-02-07 | |
CH01 | Director's details changed for John Cecil Dugard on 2014-02-07 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-06-04 | |
ANNOTATION | Clarification | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/03/2011 | |
CERTNM | COMPANY NAME CHANGED OAK PERFECTION MACHINERY LIMITED CERTIFICATE ISSUED ON 25/03/11 | |
RES15 | CHANGE OF NAME 24/03/2011 | |
CERTNM | COMPANY NAME CHANGED OAK PERFECTION MACHINERY SALES LIMITED CERTIFICATE ISSUED ON 24/03/11 | |
AP04 | CORPORATE SECRETARY APPOINTED SS SECRETARIAT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DUGARD | |
AR01 | 04/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUGARD / 09/09/2009 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
88(2)R | AD 13/07/00--------- £ SI 998@1=998 £ IC 2/1000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OAK MACHINERY LIMITED CERTIFICATE ISSUED ON 11/09/00 | |
363a | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED S D M T LIMITED CERTIFICATE ISSUED ON 24/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 1, MITCHELL LANE, BRISTOL, AVON BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SOUTH BANK ESTATES (LEICESTER) LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAK MACHINERY LIMITED
OAK MACHINERY LIMITED owns 1 domain names.
oakmachinery.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as OAK MACHINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |