Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAK MACHINERY LIMITED
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 Overview

About Oak Machinery Ltd
OAK MACHINERY LIMITED was founded on 1999-06-04 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". Oak Machinery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAK MACHINERY LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
Other companies in BN1
 
Previous Names
OAK PERFECTION MACHINERY LIMITED25/03/2011
OAK PERFECTION MACHINERY SALES LIMITED24/03/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK MACHINERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) LIMITED
Is this data useful to you?
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.
Companies with same name OAK MACHINERY LIMITED
The following companies were found which have the same name as OAK MACHINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OAK MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
SS SECRETARIAT LIMITED
Company Secretary 2011-02-11
JOHN CECIL DUGARD
Director 1999-08-13
STEPHEN JOHN CECIL DUGARD
Director 1999-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DUGARD
Company Secretary 1999-06-04 2011-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-04 1999-06-04
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-04 1999-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CECIL DUGARD BRIGHTHELM HOLDINGS LTD Director 2011-03-25 CURRENT 2010-08-04 Active
JOHN CECIL DUGARD OAK INDUSTRIES LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2016-12-13
JOHN CECIL DUGARD PAVILION ASSET HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
JOHN CECIL DUGARD OAK MACHINERY INTERNATIONAL LIMITED Director 2009-11-23 CURRENT 1999-11-16 Dissolved 2016-12-13
JOHN CECIL DUGARD PAVILION PROPERTY ASSETS LTD Director 2002-05-17 CURRENT 1999-11-16 Active
JOHN CECIL DUGARD MACHINE TOOL ENGINEERING AND FABRICATIONS LIMITED Director 1991-06-30 CURRENT 1970-05-22 Liquidation
STEPHEN JOHN CECIL DUGARD BIDLOGIX (API SERVICES) LTD Director 2015-05-13 CURRENT 2015-05-13 Active
STEPHEN JOHN CECIL DUGARD GAVELHOST UK LTD Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2017-10-17
STEPHEN JOHN CECIL DUGARD BRIGHTHELM HOLDINGS LTD Director 2010-08-04 CURRENT 2010-08-04 Active
STEPHEN JOHN CECIL DUGARD OAK INDUSTRIES LIMITED Director 2010-06-21 CURRENT 2010-06-21 Dissolved 2016-12-13
STEPHEN JOHN CECIL DUGARD PAVILION ASSET HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
STEPHEN JOHN CECIL DUGARD APEX INDUSTRIAL SALES LTD Director 2009-09-09 CURRENT 2009-09-09 Dissolved 2016-12-13
STEPHEN JOHN CECIL DUGARD PAYLOGIX LTD Director 2009-01-14 CURRENT 2009-01-14 Active - Proposal to Strike off
STEPHEN JOHN CECIL DUGARD BIDLOGIX LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
STEPHEN JOHN CECIL DUGARD PAVILION ASSET INVESTMENTS LTD Director 2002-03-18 CURRENT 2002-03-18 Liquidation
STEPHEN JOHN CECIL DUGARD APEX GLOBAL INVESTMENTS LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active - Proposal to Strike off
STEPHEN JOHN CECIL DUGARD APEX AUCTIONS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active
STEPHEN JOHN CECIL DUGARD OAK MACHINERY INTERNATIONAL LIMITED Director 1999-11-16 CURRENT 1999-11-16 Dissolved 2016-12-13
STEPHEN JOHN CECIL DUGARD PAVILION PROPERTY ASSETS LTD Director 1999-11-16 CURRENT 1999-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CH04SECRETARY'S DETAILS CHNAGED FOR SS SECRETARIAT LIMITED on 2018-02-06
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 12-13 Ship Street Brighton East Sussex BN1 1AD
2017-07-19PSC02Notification of Pavilion Asset Investments Ltd as a person with significant control on 2017-04-06
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-12-19AA01Current accounting period extended from 31/05/17 TO 30/09/17
2016-12-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-28AR0104/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-17AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-28AR0104/06/14 ANNUAL RETURN FULL LIST
2014-02-19CH01Director's details changed for Mr Stephen John Cecil Dugard on 2014-02-07
2014-02-14CH01Director's details changed for John Cecil Dugard on 2014-02-07
2013-12-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0104/06/12 ANNUAL RETURN FULL LIST
2012-02-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-06-04
2012-02-27ANNOTATIONClarification
2012-02-09AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0104/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25RES15CHANGE OF NAME 25/03/2011
2011-03-25CERTNMCOMPANY NAME CHANGED OAK PERFECTION MACHINERY LIMITED CERTIFICATE ISSUED ON 25/03/11
2011-03-24RES15CHANGE OF NAME 24/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED OAK PERFECTION MACHINERY SALES LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-02-11AP04CORPORATE SECRETARY APPOINTED SS SECRETARIAT LIMITED
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE DUGARD
2010-06-15AR0104/06/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUGARD / 09/09/2009
2009-06-30363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-03-05AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-21363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-25363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-12363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-12363aRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14363aRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-11-0888(2)RAD 13/07/00--------- £ SI 998@1=998 £ IC 2/1000
2000-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-08CERTNMCOMPANY NAME CHANGED OAK MACHINERY LIMITED CERTIFICATE ISSUED ON 11/09/00
2000-06-20363aRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-24CERTNMCOMPANY NAME CHANGED S D M T LIMITED CERTIFICATE ISSUED ON 24/06/99
1999-06-10287REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 1, MITCHELL LANE, BRISTOL, AVON BS1 6BU
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW SECRETARY APPOINTED
1999-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-04288bDIRECTOR RESIGNED
1999-06-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to OAK MACHINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAK MACHINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-03-14 Outstanding SOUTH BANK ESTATES (LEICESTER) LIMITED
CHARGE OF DEPOSIT 2001-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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

Intangible Assets
Patents
We have not found any records of OAK MACHINERY LIMITED registering or being granted any patents
Domain Names

OAK MACHINERY LIMITED owns 1 domain names.

oakmachinery.co.uk  

Trademarks
We have not found any records of OAK MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK MACHINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where OAK MACHINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK MACHINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAK MACHINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.