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

OAK CREATIVE DESIGN LIMITED

ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF,
Company Registration Number
03601548
Private Limited Company
Active

Company Overview

About Oak Creative Design Ltd
OAK CREATIVE DESIGN LIMITED was founded on 1998-07-21 and has its registered office in Hythe. The organisation's status is listed as "Active". Oak Creative Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OAK CREATIVE DESIGN LIMITED
 
Legal Registered Office
ASHFORD ROAD
NEWINGREEN
HYTHE
KENT
CT21 4JF
Other companies in CT21
 
Previous Names
APPLE BOOKING COMPANY LIMITED15/10/2019
Filing Information
Company Number 03601548
Company ID Number 03601548
Date formed 1998-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB341955882  
Last Datalog update: 2024-01-07 13:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK CREATIVE DESIGN 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.

Company Officers of OAK CREATIVE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEOFFREY PACK
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY BEARE
Director 2008-04-02 2017-04-13
STEPHEN DAVID LAWRENCE
Director 2005-01-20 2015-03-31
CATHERINE MARY BEARE
Company Secretary 2009-03-31 2013-02-21
ELISABETH HIRLEMANN
Company Secretary 1998-07-23 2009-03-31
IAN ALEXANDER STEWART
Director 1998-07-23 2008-09-30
ELISABETH HIRLEMANN
Director 1998-07-23 2008-04-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-21 1998-07-23
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-21 1998-07-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-21 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEOFFREY PACK THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW GEOFFREY PACK PARK AT THE AIRPORT LIMITED Director 2016-02-12 CURRENT 1963-11-15 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2014-06-17 CURRENT 2011-03-28 Active
MATTHEW GEOFFREY PACK ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
MATTHEW GEOFFREY PACK THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
MATTHEW GEOFFREY PACK ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES LIMITED Director 2009-04-02 CURRENT 1991-10-09 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS TRANSPORT LIMITED Director 2009-04-02 CURRENT 2002-09-23 Active
MATTHEW GEOFFREY PACK BCP PARKING LIMITED Director 2009-01-02 CURRENT 2005-06-27 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2009-01-02 CURRENT 1986-10-31 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (BIRMINGHAM) LIMITED Director 2009-01-02 CURRENT 1994-03-14 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS COVER LIMITED Director 2009-01-02 CURRENT 2004-02-27 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (EAST MIDLANDS) LIMITED Director 2008-11-19 CURRENT 1993-11-09 Active
MATTHEW GEOFFREY PACK ABC HOLIDAY EXTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HOLIDAY XTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HEHA LIMITED Director 2008-10-16 CURRENT 1995-06-01 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS LIMITED Director 2005-01-01 CURRENT 1983-01-21 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
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-31CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-03-11PSC02Notification of Holiday Extras Investments Limited as a person with significant control on 2020-02-01
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-11PSC07CESSATION OF ABC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AP01DIRECTOR APPOINTED MR HUGO JOHN HOPE LOUDON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-15RES15CHANGE OF COMPANY NAME 15/10/19
2019-07-26PSC02Notification of Abc Holdings Limited as a person with significant control on 2019-07-26
2019-07-26PSC07CESSATION OF HOLIDAY EXTRAS INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BEARE
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAWRENCE
2014-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03AR0121/07/13 ANNUAL RETURN FULL LIST
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEARE
2013-01-05MG01Particulars of a mortgage or charge / charge no: 1
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-27AR0121/07/12 ANNUAL RETURN FULL LIST
2011-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-09AR0121/07/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-02AR0121/07/10 ANNUAL RETURN FULL LIST
2010-09-02AD02Register inspection address has been changed
2010-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MARY BEARE on 2010-07-21
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PACK / 21/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAWRENCE / 21/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 21/07/2010
2010-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HIRLEMANN
2009-05-29288aSECRETARY APPOINTED MRS CATHERINE MARY BEARE
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-17288aDIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR IAN STEWART
2008-08-19363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HIRLEMANN
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-15363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-28288aNEW DIRECTOR APPOINTED
2004-08-06363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-30363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: APPLE BARN NEWINGREEN HYTHE KENT TN25 6SR
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-17363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-17CERTNMCOMPANY NAME CHANGED ABC HOLIDAY EXTRAS LIMITED CERTIFICATE ISSUED ON 17/09/01
2001-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-19363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-05-04225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-07-28288bDIRECTOR RESIGNED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1998-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to OAK CREATIVE DESIGN 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 CREATIVE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 OAK CREATIVE DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAK CREATIVE DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK CREATIVE DESIGN LIMITED
Trademarks
We have not found any records of OAK CREATIVE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK CREATIVE DESIGN 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 (74100 - specialised design activities) as OAK CREATIVE DESIGN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OAK CREATIVE DESIGN 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 CREATIVE DESIGN 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 CREATIVE DESIGN 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.