Dissolved
Dissolved 2016-06-21
Company Information for OAKWOOD HILL MANAGEMENT COMPANY LIMITED
KINGSTON BLOUNT, OXFORDSHIRE, OX39,
|
Company Registration Number
05112402
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
KINGSTON BLOUNT OXFORDSHIRE | |
Company Number | 05112402 | |
---|---|---|
Date formed | 2004-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-16 19:23:25 |
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 |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
DAVID HAROLD COOKE |
||
STEPHEN WILLIAM KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GUY PRITCHARD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2009-10-30 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
GEEMF III GP LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
DATAVENUE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-09-01 | Dissolved 2014-04-08 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
COELAND LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-09-26 | Active | |
AMG PRODUCTION LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2003-01-27 | Dissolved 2017-06-28 | |
TARIS REAL ESTATE MANAGEMENT LIMITED | Director | 2014-10-23 | CURRENT | 2014-08-29 | Active | |
BRUNSWICK DEVELOPMENTS GROUP LIMITED | Director | 2013-11-25 | CURRENT | 1994-02-22 | Active | |
HARCOOKE INVESTMENT COMPANY LIMITED | Director | 2013-09-01 | CURRENT | 1959-05-05 | Active | |
DAVID COOKE RACE AND ROAD CARS LIMITED | Director | 2013-09-01 | CURRENT | 2000-02-09 | Liquidation | |
RED KITE PROPERTY ASSET MANAGEMENT LIMITED | Director | 2013-09-01 | CURRENT | 2001-07-26 | Liquidation | |
DOORFOLDER LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-17 | Dissolved 2014-03-06 | |
STAMPRAY LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-17 | Dissolved 2013-09-07 | |
ANGLO CLOUGH II GP LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-08 | Liquidation | |
RED KITE LAND COMPANY LIMITED | Director | 2000-04-01 | CURRENT | 1998-10-07 | Active | |
COMMERCIAL HOLDINGS 496 LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
DOORFOLDER LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-17 | Dissolved 2014-03-06 | |
STAMPRAY LIMITED | Director | 2006-02-17 | CURRENT | 2005-11-17 | Dissolved 2013-09-07 | |
ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED | Director | 2002-11-15 | CURRENT | 2002-10-31 | Dissolved 2017-03-29 |
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 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AR01 | 26/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 26/04/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 60 HIGH STREET TETSWORTH OXFORDSHIRE OX9 7AB | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 57 LOWER ROAD CHINNOR OXFORDSHIRE OX39 4DU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 57A LOWER STREET CHINNOR OXFORDSHIRE OX39 4TU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
88(2)R | AD 26/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 7,519 |
Cash Bank In Hand | 2011-12-31 | £ 409 |
Current Assets | 2012-12-31 | £ 7,549 |
Current Assets | 2011-12-31 | £ 439 |
Debtors | 2012-12-31 | £ 30 |
Debtors | 2011-12-31 | £ 30 |
Shareholder Funds | 2012-12-31 | £ -202,031 |
Shareholder Funds | 2011-12-31 | £ -212,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OAKWOOD HILL MANAGEMENT COMPANY 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. |