Dissolved
Dissolved 2016-12-13
Company Information for OAK MACHINERY INTERNATIONAL LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03878012
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | ||||
---|---|---|---|---|
OAK MACHINERY INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
BRIGHTON EAST SUSSEX | ||||
Previous Names | ||||
|
Company Number | 03878012 | |
---|---|---|
Date formed | 1999-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 17:27:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE DUGARD |
||
JOHN CECIL DUGARD |
||
STEPHEN JOHN CECIL DUGARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
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 | |
PAVILION PROPERTY ASSETS LTD | Director | 2002-05-17 | CURRENT | 1999-11-16 | Active | |
OAK MACHINERY LIMITED | Director | 1999-08-13 | CURRENT | 1999-06-04 | Active - Proposal to Strike off | |
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 | |
PAVILION PROPERTY ASSETS LTD | Director | 1999-11-16 | CURRENT | 1999-11-16 | Active | |
OAK MACHINERY LIMITED | Director | 1999-06-04 | CURRENT | 1999-06-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL DUGARD / 07/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CECIL DUGARD / 07/02/2014 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 16/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 16/11/11 FULL LIST | |
RES15 | CHANGE OF NAME 04/04/2011 | |
CERTNM | COMPANY NAME CHANGED OAK MACHINERY INTERNAT LIMITED CERTIFICATE ISSUED ON 28/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 24/03/2011 | |
CERTNM | COMPANY NAME CHANGED OAK MACHINERY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 16/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED JOHN CECIL DUGARD | |
AR01 | 16/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DUGARD / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUGARD / 09/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 24/01/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OAK MACHINERY INTERNATIONAL 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. |