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

OAK MEDICAL SERVICES LIMITED

UNIT 5, ALBERT STREET, BRIGG, SOUTH HUMBERSIDE, DN20 8HQ,
Company Registration Number
02492518
Private Limited Company
Active

Company Overview

About Oak Medical Services Ltd
OAK MEDICAL SERVICES LIMITED was founded on 1990-04-17 and has its registered office in Brigg. The organisation's status is listed as "Active". Oak Medical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAK MEDICAL SERVICES LIMITED
 
Legal Registered Office
UNIT 5
ALBERT STREET
BRIGG
SOUTH HUMBERSIDE
DN20 8HQ
Other companies in DN1
 
Filing Information
Company Number 02492518
Company ID Number 02492518
Date formed 1990-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB678842770  
Last Datalog update: 2024-05-05 07:49:17
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 OAK MEDICAL SERVICES LIMITED
The following companies were found which have the same name as OAK MEDICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAK MEDICAL SERVICES PTY. LIMITED Active Company formed on the 1994-06-22

Company Officers of OAK MEDICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2012-09-24
DENNIS EDWARD ECUYER
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ECUYER
Company Secretary 2005-09-27 2012-06-06
DENNIS ECUYER
Director 2007-11-26 2012-06-06
ANNA THERESA THOMAS
Company Secretary 2003-01-24 2005-09-27
MARK ANDREW TIFFEN
Company Secretary 2000-03-20 2003-01-24
PATRICIA ECUYER
Company Secretary 1993-04-01 2000-03-20
DENNIS ECUYER
Director 1991-04-15 2000-03-20
JAYNE STOCKTON
Company Secretary 1991-04-15 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY CREATIONS & CONTROL LTD HUMAC CIVIL ENGINEERING LIMITED Company Secretary 2017-04-03 CURRENT 2007-08-14 In Administration
COMPANY CREATIONS & CONTROL LTD LA SAPORITA LTD Company Secretary 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE ENTERPRISES LTD Company Secretary 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD RUTLAND PLASTERING LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
COMPANY CREATIONS & CONTROL LTD CAFFEINE & COCKTAILS READING LTD Company Secretary 2016-04-06 CURRENT 2016-04-06 Liquidation
COMPANY CREATIONS & CONTROL LTD LHS ELECTRICAL LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
COMPANY CREATIONS & CONTROL LTD TM HOSPITALITY GROUP LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
COMPANY CREATIONS & CONTROL LTD AXHOLME MARKETING LTD Company Secretary 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ST LEGER PUB COMPANY LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
COMPANY CREATIONS & CONTROL LTD MS FEFFEX T/A TOTAL EFFEX SECURITY LTD Company Secretary 2015-11-13 CURRENT 2015-11-13 Liquidation
COMPANY CREATIONS & CONTROL LTD INDIGO READING LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
COMPANY CREATIONS & CONTROL LTD SMITHS CONSTRUCTION SPECIALISTS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Liquidation
COMPANY CREATIONS & CONTROL LTD BUSINESS RESOURCES LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE REFERRALS LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
COMPANY CREATIONS & CONTROL LTD MJA FABRICATIONS LIMITED Company Secretary 2015-05-13 CURRENT 2015-05-13 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RECOVERY SERVICES LIMITED Company Secretary 2015-05-08 CURRENT 2014-05-01 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD T&M LEISURE READING LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
COMPANY CREATIONS & CONTROL LTD SILKE HOLDINGS LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
COMPANY CREATIONS & CONTROL LTD AGM FINE CARS LTD Company Secretary 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ARC INDUSTRIAL SOLUTIONS LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
COMPANY CREATIONS & CONTROL LTD G CUNNINGHAM ELECTRICAL LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD BRAMWITH ENGINEERING LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Liquidation
COMPANY CREATIONS & CONTROL LTD THE ELECTRIC THEATRE (ACKWORTH) LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY CREATIONS & CONTROL LTD HB HR CONSULTING LTD Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
COMPANY CREATIONS & CONTROL LTD J DAVIES SECURITY LTD Company Secretary 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD BRETT ROCHE LTD Company Secretary 2014-12-29 CURRENT 2014-12-29 Active
COMPANY CREATIONS & CONTROL LTD JMG 3000 LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
COMPANY CREATIONS & CONTROL LTD PMB CONTRACTORS LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
COMPANY CREATIONS & CONTROL LTD B HOLDEN INSPECTION SERVICES LTD Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-06-28
COMPANY CREATIONS & CONTROL LTD TATESEC SECURITY LTD Company Secretary 2014-10-08 CURRENT 2014-10-08 Dissolved 2018-05-29
COMPANY CREATIONS & CONTROL LTD IB COMMUNICATIONS UK LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD SELECT INTEGRATED SYSTEMS LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Liquidation
COMPANY CREATIONS & CONTROL LTD VEXILLA LIMITED Company Secretary 2014-07-01 CURRENT 2010-07-08 Active
COMPANY CREATIONS & CONTROL LTD G H WELD LTD Company Secretary 2014-07-01 CURRENT 2014-07-01 Dissolved 2018-01-16
COMPANY CREATIONS & CONTROL LTD G & B ELECTRICAL SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2018-07-17
COMPANY CREATIONS & CONTROL LTD BRIDGE CONSTRUCTION LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
COMPANY CREATIONS & CONTROL LTD EROS RENEWABLE ENERGY LTD Company Secretary 2014-04-04 CURRENT 2013-04-23 Dissolved 2016-05-17
COMPANY CREATIONS & CONTROL LTD CITY SECURITY SOLUTIONS LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-11-22
COMPANY CREATIONS & CONTROL LTD TM BARS LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PROSEC UK EVENTS LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-03-22
COMPANY CREATIONS & CONTROL LTD WHITE ROSE BULK SERVICES LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-04-10
COMPANY CREATIONS & CONTROL LTD ECO-TEC SOLUTIONS LTD Company Secretary 2013-10-10 CURRENT 2013-10-10 Active
COMPANY CREATIONS & CONTROL LTD REDGATE LIVE LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-06-07
COMPANY CREATIONS & CONTROL LTD ERIC C.FLOWER LIMITED Company Secretary 2013-08-28 CURRENT 1949-03-28 Liquidation
COMPANY CREATIONS & CONTROL LTD J C FABRICATIONS (DONCASTER) LTD Company Secretary 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD M COMMODITIES LIMITED Company Secretary 2013-06-11 CURRENT 2012-02-23 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE BUSINESS EFFICIENCIES LIMITED Company Secretary 2013-05-13 CURRENT 2013-05-13 Dissolved 2017-10-17
COMPANY CREATIONS & CONTROL LTD ACHIEVE TRAINING SOLUTIONS LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-01-05
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT WINDOWS LTD Company Secretary 2013-04-04 CURRENT 2012-03-09 Active
COMPANY CREATIONS & CONTROL LTD SCHOOL BOY INN LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Liquidation
COMPANY CREATIONS & CONTROL LTD X L DONCASTER LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD N M DESIGN LONDON LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD K-MACS TAVERNS LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PHOENIX INSTALLATIONS (YORKSHIRE) LTD Company Secretary 2013-02-05 CURRENT 2013-02-05 Liquidation
COMPANY CREATIONS & CONTROL LTD MAFISS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD DESIGN & DEVELOPMENT INNOVATORS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD TWILE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SEMNAT & ASSOCIATES LIMITED Company Secretary 2012-09-27 CURRENT 2000-03-30 Active
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT GLAZING SPECIALISTS LTD Company Secretary 2012-09-27 CURRENT 2010-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD AGN PLASTERING LTD Company Secretary 2012-06-25 CURRENT 2007-10-12 Dissolved 2015-08-04
COMPANY CREATIONS & CONTROL LTD SOCCER 4 SUCCESS LTD Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
COMPANY CREATIONS & CONTROL LTD COOLPRICE HOLDINGS LIMITED Company Secretary 2012-06-20 CURRENT 2010-10-14 Liquidation
COMPANY CREATIONS & CONTROL LTD QUID BAKE LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD TBI SECURITY & COMMUNICATIONS LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-05-16
COMPANY CREATIONS & CONTROL LTD DONCASTER GROUNDWORKS & REINFORCEMENTS LTD Company Secretary 2012-02-24 CURRENT 2012-02-24 Active
COMPANY CREATIONS & CONTROL LTD K.C.C.S.Y LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Dissolved 2016-04-26
COMPANY CREATIONS & CONTROL LTD T M EVENTS LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
COMPANY CREATIONS & CONTROL LTD POPPIES OF REIGATE LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Liquidation
COMPANY CREATIONS & CONTROL LTD DC MEATS LTD Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD NDA INTERIORS LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-11-27
COMPANY CREATIONS & CONTROL LTD PROJECT REVIVAL LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SMITH WHITE LTD Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD WELHAM ESTATES LIMITED Company Secretary 2011-08-15 CURRENT 1994-08-17 Dissolved 2016-04-13
COMPANY CREATIONS & CONTROL LTD GLEBE CIVIL ENGINEERING LTD Company Secretary 2011-08-04 CURRENT 2011-08-04 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD S & J FINE MEATS LTD Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD G I FABRICATION (DONCASTER) LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
COMPANY CREATIONS & CONTROL LTD SCUNTHORPE RADIATORS LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
COMPANY CREATIONS & CONTROL LTD HASAWA 74 LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD HANZEN LTD Company Secretary 2011-02-17 CURRENT 2011-01-27 Dissolved 2016-03-29
COMPANY CREATIONS & CONTROL LTD ELMWOOD COMMERCIAL INTERIORS LTD Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
COMPANY CREATIONS & CONTROL LTD BECK HOUSE RETREAT LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CHIC LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD BISHOP GRANGE LTD Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD PHILMORE & CO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Active
COMPANY CREATIONS & CONTROL LTD SILKE ACCOUNTANCY LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE CONSULTANCY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD DMS DONCASTER LTD Company Secretary 2010-09-21 CURRENT 1998-10-14 Dissolved 2015-11-03
COMPANY CREATIONS & CONTROL LTD STEVE WILMOT LTD Company Secretary 2010-01-04 CURRENT 2009-12-03 Dissolved 2015-12-22
COMPANY CREATIONS & CONTROL LTD URBAN INNS LIMITED Company Secretary 2009-12-03 CURRENT 2006-08-16 Dissolved 2015-06-26
COMPANY CREATIONS & CONTROL LTD SILKE & CO LTD Company Secretary 2008-03-01 CURRENT 2007-10-18 Active
COMPANY CREATIONS & CONTROL LTD DON VALLEY CYCLES LTD Company Secretary 2008-02-10 CURRENT 2003-07-17 Active
COMPANY CREATIONS & CONTROL LTD VISION IN SPORT LTD Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD CONCEPT ELECTRICAL LTD Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2015-09-25
COMPANY CREATIONS & CONTROL LTD EXTREME CORPORATE EVENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
COMPANY CREATIONS & CONTROL LTD RAYWORTH JOINERY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ABRASION LTD Company Secretary 2007-05-30 CURRENT 2007-04-30 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD CLAYLANE CONSTRUCTION LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
COMPANY CREATIONS & CONTROL LTD NS-ISC LIMITED Company Secretary 2007-05-01 CURRENT 2006-12-28 Active
COMPANY CREATIONS & CONTROL LTD DDS DISTRIBUTION LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
COMPANY CREATIONS & CONTROL LTD RIGHT HORSE 4U LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
COMPANY CREATIONS & CONTROL LTD ACE RECRUITMENT (YORKSHIRE) LIMITED Company Secretary 2006-12-01 CURRENT 2002-03-20 Active
COMPANY CREATIONS & CONTROL LTD A & J SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD WILLOWDALE BUILDING CONSULTANTS LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
COMPANY CREATIONS & CONTROL LTD THE REAL DECK COMPANY LIMITED Company Secretary 2006-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD STEEL CONSTRUCTION (YORKSHIRE) LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
COMPANY CREATIONS & CONTROL LTD TRANTER LIMITED Company Secretary 2006-03-01 CURRENT 1998-07-17 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE MEDIX LTD Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
COMPANY CREATIONS & CONTROL LTD LEVERTON FABRICATION LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-05 Dissolved 2016-07-05
COMPANY CREATIONS & CONTROL LTD PRORUN LIMITED Company Secretary 2004-09-01 CURRENT 1996-06-24 Active
COMPANY CREATIONS & CONTROL LTD CJA MINING LIMITED Company Secretary 2004-09-01 CURRENT 1999-05-27 Active
COMPANY CREATIONS & CONTROL LTD LITTLE CORKERS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RE-FURNISH LIMITED Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
COMPANY CREATIONS & CONTROL LTD FEARN WOOD FLOORING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
COMPANY CREATIONS & CONTROL LTD THE THIRSTY PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 1999-03-19 Liquidation
COMPANY CREATIONS & CONTROL LTD PMK CONSTRUCTION (NORTHERN) LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-06-03
COMPANY CREATIONS & CONTROL LTD LEGER PROPERTIES LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
COMPANY CREATIONS & CONTROL LTD CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD POPPIES (U.K.) DEVELOPMENT LIMITED Company Secretary 2002-09-05 CURRENT 2002-09-05 Active
COMPANY CREATIONS & CONTROL LTD CONTAINER LIFT PORT EQUIPMENT LIMITED Company Secretary 2002-09-03 CURRENT 2000-12-01 Liquidation
COMPANY CREATIONS & CONTROL LTD DISTINCTIVE WALLCOVERINGS LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2014-07-04
COMPANY CREATIONS & CONTROL LTD MEGABOLT (U.K.) LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-17 Dissolved 2013-09-03
COMPANY CREATIONS & CONTROL LTD CONCEPT TO KITCHEN LIMITED Company Secretary 2000-06-29 CURRENT 2000-06-29 Dissolved 2015-05-05
COMPANY CREATIONS & CONTROL LTD D.J. & M.P. MURRAY (PROPERTIES) LIMITED Company Secretary 2000-03-14 CURRENT 1967-03-03 Active
COMPANY CREATIONS & CONTROL LTD WHITE ROSE ACCOUNTANTS LIMITED Company Secretary 1998-08-07 CURRENT 1998-08-07 Active
COMPANY CREATIONS & CONTROL LTD METCRU CERAMICS LIMITED Company Secretary 1997-08-19 CURRENT 1997-08-19 Active
COMPANY CREATIONS & CONTROL LTD FERN STUDIOS LIMITED Company Secretary 1997-03-26 CURRENT 1994-04-06 Dissolved 2015-12-29
COMPANY CREATIONS & CONTROL LTD P.G.O. TECHNOLOGY LIMITED Company Secretary 1997-03-26 CURRENT 1994-09-09 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD METCRU LIMITED Company Secretary 1997-03-26 CURRENT 1995-12-29 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
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-29CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ECUYER
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16SH08Change of share class name or designation
2021-06-16CC04Statement of company's objects
2021-06-16RES12Resolution of varying share rights or name
2021-06-15PSC04Change of details for Mr Dennis Edward Ecuyer as a person with significant control on 2021-05-27
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ECUYER on 2020-06-19
2019-09-11DISS40Compulsory strike-off action has been discontinued
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-09-09AP03Appointment of Mrs Patricia Ecuyer as company secretary on 2019-09-09
2019-09-09TM02Termination of appointment of Company Creations & Control Ltd on 2019-09-09
2019-02-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CVA4Notice of completion of voluntary arrangement
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS EDWARD ECUYER
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-07CH01Director's details changed for Dennis Edward Ecuyer on 2017-01-01
2016-09-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-09
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07CH04SECRETARY'S DETAILS CHNAGED FOR COMPANY CREATIONS & CONTROL LTD on 2016-02-01
2015-09-301.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-09
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 15a Hall Gate Doncaster South Yorkshire DN1 3NA
2015-02-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-081.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-09
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-09
2013-07-17AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0119/06/12 ANNUAL RETURN FULL LIST
2012-09-25AP04Appointment of corporate company secretary Company Creations & Control Ltd
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM Unit 5a Rear of Albert Street Brigg North Lincolnshire DN20 8HQ
2012-08-221.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY DENNIS ECUYER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ECUYER
2012-05-15AR0117/04/12 FULL LIST
2012-02-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-03AR0117/04/11 FULL LIST
2010-05-25AR0117/04/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD ECUYER / 17/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ECUYER / 17/04/2010
2010-02-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNITS 5 & 6 ISLAND CARR IND EST ISLAND CARR ROAD BRIGG NORTH LINCOLNSHIRE DN20 8PD
2009-05-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS ECUYER / 18/04/2007
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-261.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-27363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-10-18288bSECRETARY RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-281.318/03/05 ABSTRACTS AND PAYMENTS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-09363aRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-181.318/03/04 ABSTRACTS AND PAYMENTS
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2003-04-28363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-251.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2002-08-20288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-06-07288cDIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99
2001-07-12363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-07-03363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-04-10288aNEW DIRECTOR APPOINTED
2000-03-31288bSECRETARY RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-13363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-19363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to OAK MEDICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-04-20
Fines / Sanctions
No fines or sanctions have been issued against OAK MEDICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 256,779
Creditors Due Within One Year 2011-10-01 £ 54,322
Provisions For Liabilities Charges 2011-10-01 £ 3,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MEDICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 25,041
Current Assets 2011-10-01 £ 165,563
Debtors 2011-10-01 £ 113,263
Fixed Assets 2011-10-01 £ 19,508
Shareholder Funds 2011-10-01 £ 129,932
Stocks Inventory 2011-10-01 £ 27,259
Tangible Fixed Assets 2011-10-01 £ 19,508

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAK MEDICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK MEDICAL SERVICES LIMITED
Trademarks
We have not found any records of OAK MEDICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK MEDICAL SERVICES 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 (32500 - Manufacture of medical and dental instruments and supplies) as OAK MEDICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAK MEDICAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by OAK MEDICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090139010Parts and accessories for liquid crystal displays "LCD"
2018-12-0090139010Parts and accessories for liquid crystal displays "LCD"
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0030033900Medicaments containing hormones or steroids used as hormones, not containing antibiotics, not in measured doses or put up for retail sale (excl. those containing insulin)
2018-07-0030033900Medicaments containing hormones or steroids used as hormones, not containing antibiotics, not in measured doses or put up for retail sale (excl. those containing insulin)
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0058063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2018-01-0058063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2016-11-0083089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-12-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-09-0039071000Polyacetals, in primary forms
2015-08-0090139010Parts and accessories for liquid crystal displays "LCD"
2015-07-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-07-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2015-05-0139071000Polyacetals, in primary forms
2015-05-0039071000Polyacetals, in primary forms
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0154060000Man-made filament yarn, put up for retail sale (excl. sewing thread)
2013-02-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2012-05-0194031051Office desks, with metal frames
2011-01-0190189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyOAK MEDICAL SERVICES LIMITEDEvent Date2012-03-26
In the High Court of Justice (Chancery Division) Companies Court case number 2666 A Petition to wind up the above-named Company, Registration Number 02492518, of Unit 5a, Rear of Albert Street, Brigg, North Lincolnshire, DN20 8HQ , presented on 26 March 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 663852/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK MEDICAL SERVICES 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 MEDICAL SERVICES 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.
    Other companies at postcode DN20 8HQ