Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEIGH VENTURES LTD
Company Information for

OAKLEIGH VENTURES LTD

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
04565620
Private Limited Company
Dissolved

Dissolved 2017-06-15

Company Overview

About Oakleigh Ventures Ltd
OAKLEIGH VENTURES LTD was founded on 2002-10-17 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-06-15 and is no longer trading or active.

Key Data
Company Name
OAKLEIGH VENTURES LTD
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Filing Information
Company Number 04565620
Date formed 2002-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:19:10
Primary Source:Companies House
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 OAKLEIGH VENTURES LTD
The following companies were found which have the same name as OAKLEIGH VENTURES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKLEIGH VENTURES, LLC 6553 LAKE CIRCLE DR DALLAS TX 75214 Active Company formed on the 2018-05-16
OAKLEIGH VENTURES LTD SUITE B, 42-44 BISHOPSGATE LONDON EC2N 4AH Active Company formed on the 2019-02-25

Company Officers of OAKLEIGH VENTURES LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARTIN EARNSHAW
Company Secretary 2002-10-17
CHRISTOPHER MARTIN EARNSHAW
Director 2002-10-17
MOIRA EARNSHAW
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-10-17 2002-10-17
THEYDON NOMINEES LIMITED
Nominated Director 2002-10-17 2002-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTIN EARNSHAW CRANFIELD AEROSPACE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1989-08-22 Active
CHRISTOPHER MARTIN EARNSHAW BRE GROUP LIMITED Director 2010-04-01 CURRENT 1992-04-06 Active
CHRISTOPHER MARTIN EARNSHAW CRANFIELD GROUP HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-06-23 Active
CHRISTOPHER MARTIN EARNSHAW CIT HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-07-05 Liquidation

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
2017-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2016 FROM VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EE
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-074.70DECLARATION OF SOLVENCY
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0117/10/15 FULL LIST
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0117/10/14 FULL LIST
2014-07-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0117/10/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-13AR0117/10/12 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-09AR0117/10/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-22AR0117/10/10 FULL LIST
2010-03-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16AR0117/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA EARNSHAW / 17/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN EARNSHAW / 17/10/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-08-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-23363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-08363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-10-25288bSECRETARY RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OAKLEIGH VENTURES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-26
Notices to Creditors2016-03-30
Resolutions for Winding-up2016-03-30
Appointment of Liquidators2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against OAKLEIGH VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLEIGH VENTURES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-11-01 £ 19,610

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 OAKLEIGH VENTURES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 48,847
Current Assets 2011-11-01 £ 148,847
Fixed Assets 2011-11-01 £ 203
Shareholder Funds 2011-11-01 £ 129,440
Tangible Fixed Assets 2011-11-01 £ 203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLEIGH VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEIGH VENTURES LTD
Trademarks
We have not found any records of OAKLEIGH VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEIGH VENTURES LTD. 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 (70229 - Management consultancy activities other than financial management) as OAKLEIGH VENTURES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OAKLEIGH VENTURES LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOAKLEIGH VENTURES LTDEvent Date2017-01-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 3 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 2 March 2017 in order that the member be entitled to vote. Date of Appointment: 15 March 2016 Office Holder details: Richard Andrew Segal, (IP No. 2685) and Abigail Jones, (IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER For further details contact: The Joint Liquidators, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Laura Bullock, Tel: 020 7874 7850. Ag EF102309
 
Initiating party Event TypeNotices to Creditors
Defending partyOAKLEIGH VENTURES LTDEvent Date2016-03-15
Notice is hereby given that the Creditors of the above named Company are required, on or before 22 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , Acre House, 11-15 William Road, London, NW1 3ER . Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOAKLEIGH VENTURES LTDEvent Date2016-03-15
The following resolutions were passed in writing on 15 March 2016 , pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOAKLEIGH VENTURES LTDEvent Date2016-03-15
Richard Andrew Segal , (IP No. 2685) of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER and Abigail Jones , (IP No. 10290) of Fisher Partners , 11-15 William Road, London, NW1 3ER . : Further details contact: The Joint Liquidators, Email: ajones@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Elizabeth Parker on 020 7874 1173.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEIGH VENTURES LTD 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 OAKLEIGH VENTURES LTD 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.
    Other companies at postcode NW1