Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKHILL LABELS HOLDINGS LIMITED
Company Information for

OAKHILL LABELS HOLDINGS LIMITED

LEICESTER, LEICESTERSHIRE, LE19,
Company Registration Number
02232216
Private Limited Company
Dissolved

Dissolved 2013-10-08

Company Overview

About Oakhill Labels Holdings Ltd
OAKHILL LABELS HOLDINGS LIMITED was founded on 1988-03-17 and had its registered office in Leicester. The company was dissolved on the 2013-10-08 and is no longer trading or active.

Key Data
Company Name
OAKHILL LABELS HOLDINGS LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
 
Previous Names
STAPLES HOLDINGS LIMITED24/01/2000
Filing Information
Company Number 02232216
Date formed 1988-03-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-08
Type of accounts FULL
Last Datalog update: 2015-06-05 06:55:01
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.

Company Officers of OAKHILL LABELS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2007-07-13
PETER EUGENE LYNCH
Director 2007-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DORIS
Director 2007-07-13 2012-08-31
PATRICK KEARNS
Director 1996-12-23 2007-07-17
PATRICK KEARNS
Company Secretary 1999-08-06 2007-07-13
ALAN JAMES JORDAN
Director 2001-05-25 2007-06-01
MARTIN DELANY
Director 2001-11-08 2004-06-14
LYNNE MCLOUGHLIN
Director 2000-12-04 2002-08-02
DONNACHA HURLEY
Director 1999-06-23 2001-07-06
MICHAEL GANNON
Director 1999-03-15 2000-12-22
PHILIP SODEN
Director 1996-01-19 2000-03-31
JAMES ANTHONY LILLIS
Director 1997-10-16 1999-11-19
EAMON JOSEPH BOLGER
Company Secretary 1997-10-16 1999-08-06
MARTIN DELANY
Director 1997-10-16 1999-08-06
LAWRENCE WESTMAN
Director 1997-10-16 1999-08-06
ALAN GIBSON
Director 1996-11-12 1998-01-09
ANDREW STAPLES
Director 1991-11-10 1997-11-14
WILLIAM HUGH BRUCE
Director 1996-11-12 1997-11-10
BARRY PAUL ANGEL
Director 1993-10-11 1997-11-04
PATRICK JOHN MEAGHER
Director 1991-11-10 1997-11-04
JOHN GRAHAM BACKHOUSE
Director 1996-11-12 1997-10-25
ERIC ROWLAND CREBER
Director 1996-11-12 1997-10-20
ALFRED DOWNIE
Director 1996-11-12 1997-10-20
ROSEMARY ANN SPICER
Director 1996-11-12 1997-10-20
PATRICK JOHN MEAGHER
Company Secretary 1996-11-12 1997-10-16
RICHARD EDWIN LEATHERLAND
Company Secretary 1991-11-10 1996-11-12
BRIAN PATRICK MOLLOY
Director 1991-11-10 1996-09-15
ROBERT STAPLES
Director 1991-11-10 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
PETER EUGENE LYNCH OAKHILL (LOCHABER) LIMITED Director 2007-05-29 CURRENT 1993-11-17 Dissolved 2014-06-27
PETER EUGENE LYNCH PAC DIGIMEDIA HOLDINGS LIMITED Director 2007-05-29 CURRENT 1990-02-28 Dissolved 2014-06-10
PETER EUGENE LYNCH PLASBOARD HOLDINGS LIMITED Director 2007-05-29 CURRENT 1989-04-05 Dissolved 2014-07-11
PETER EUGENE LYNCH COLORMASTER (ESSEX) LIMITED Director 2007-05-29 CURRENT 1980-08-01 Dissolved 2013-12-10
PETER EUGENE LYNCH SPEEDPRINT (HORSFORTH) LIMITED Director 2007-05-29 CURRENT 1980-01-24 Dissolved 2014-05-06
PETER EUGENE LYNCH PRINT PERMANISING LIMITED Director 2007-05-29 CURRENT 1960-07-26 Dissolved 2014-03-04
PETER EUGENE LYNCH OAKHILL (GLASGOW) LIMITED Director 2007-05-29 CURRENT 1985-11-08 Dissolved 2014-07-11

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
2013-10-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-17DS01APPLICATION FOR STRIKING-OFF
2012-11-12LATEST SOC12/11/12 STATEMENT OF CAPITAL;EUR 34.05;GBP 100
2012-11-12AR0110/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DORIS
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-29AR0110/11/11 FULL LIST
2011-11-29AR0110/11/10 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EUGENE LYNCH / 30/06/2007
2011-11-17AC92ORDER OF COURT - RESTORATION
2010-06-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-03-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-02-18DS01APPLICATION FOR STRIKING-OFF
2009-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 1 ANGEL COURT 33 BURLEY ROAD LEEDS LS3 1JT
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18AR0110/11/09 FULL LIST
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 18/11/2009
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24190LOCATION OF DEBENTURE REGISTER
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM GRAPHIC HOUSE TELFORD WAY SEVERALLS PARK COLCHESTER ESSEX CO4 4QP
2008-01-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17288aNEW SECRETARY APPOINTED
2007-07-28288bDIRECTOR RESIGNED
2007-07-28288bSECRETARY RESIGNED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2006-11-22363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-25ELRESS386 DISP APP AUDS 13/10/06
2006-10-25ELRESS366A DISP HOLDING AGM 13/10/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15288bDIRECTOR RESIGNED
2004-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-16363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-31287REGISTERED OFFICE CHANGED ON 31/08/03 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25ELRESS386 DISP APP AUDS 10/04/03
2003-04-25ELRESS366A DISP HOLDING AGM 10/04/03
2002-12-06363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bDIRECTOR RESIGNED
2002-04-16288aNEW DIRECTOR APPOINTED
2001-12-11363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-14288aNEW DIRECTOR APPOINTED
2001-08-24288bDIRECTOR RESIGNED
2001-08-24288bDIRECTOR RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-03-21363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2001-02-27288bDIRECTOR RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-05-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OAKHILL LABELS HOLDINGS 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 OAKHILL LABELS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OAKHILL LABELS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OAKHILL LABELS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHILL LABELS HOLDINGS LIMITED
Trademarks
We have not found any records of OAKHILL LABELS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHILL LABELS HOLDINGS 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 (74990 - Non-trading company) as OAKHILL LABELS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OAKHILL LABELS HOLDINGS 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 OAKHILL LABELS HOLDINGS 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 OAKHILL LABELS HOLDINGS 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.