Company Information for OAKMORE CONSTRUCTION LTD
ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
05809088
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAKMORE CONSTRUCTION LTD | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in LE12 | |
Company Number | 05809088 | |
---|---|---|
Company ID Number | 05809088 | |
Date formed | 2006-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 12:32:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKMORE CONSTRUCTION & DEVELOPMENTS LTD | UNIT 29 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE PO8 0BT | Active | Company formed on the 2023-02-06 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID JENKINS |
||
IAN DAVID JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE JOHN MERRIN |
Director | ||
MARTIN GEOFFREY SMITH |
Director | ||
MARTIN GEOFFREY SMITH |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRIN JENKINS LIMITED | Director | 2006-12-01 | CURRENT | 2005-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 3 | |
SH06 | 27/11/17 STATEMENT OF CAPITAL GBP 3 | |
SH06 | 27/11/17 STATEMENT OF CAPITAL GBP 3 | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC04 | Change of details for Mr Ian David Jenkins as a person with significant control on 2017-11-27 | |
PSC07 | CESSATION OF LEE JOHN MERRIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JOHN MERRIN | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lee John Merrin on 2015-01-15 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/05/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN MERRIN / 05/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENKINS / 05/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 340 MELTON ROAD LEICESTER LE4 7SL | |
AR01 | 08/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH | |
AP03 | SECRETARY APPOINTED IAN DAVID JENKINS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
88(2)R | AD 20/02/07--------- £ SI 4@1=4 £ IC 2/6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 16/02/07 | |
RES04 | £ NC 1000/10000 16/02/ | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-09-30 | £ 86,784 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 13,103 |
Creditors Due Within One Year | 2012-09-30 | £ 13,103 |
Creditors Due Within One Year | 2011-09-30 | £ 15,967 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 OAKMORE CONSTRUCTION LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 151,490 |
Cash Bank In Hand | 2012-09-30 | £ 15,790 |
Cash Bank In Hand | 2012-09-30 | £ 15,790 |
Cash Bank In Hand | 2011-09-30 | £ 21,111 |
Current Assets | 2013-09-30 | £ 254,383 |
Current Assets | 2012-09-30 | £ 54,398 |
Current Assets | 2012-09-30 | £ 54,398 |
Current Assets | 2011-09-30 | £ 34,611 |
Debtors | 2013-09-30 | £ 102,893 |
Debtors | 2012-09-30 | £ 38,608 |
Debtors | 2012-09-30 | £ 38,608 |
Debtors | 2011-09-30 | £ 13,500 |
Shareholder Funds | 2013-09-30 | £ 167,599 |
Shareholder Funds | 2012-09-30 | £ 41,295 |
Shareholder Funds | 2012-09-30 | £ 41,295 |
Shareholder Funds | 2011-09-30 | £ 18,644 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OAKMORE CONSTRUCTION LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | OAKMORE CONSTRUCTION LIMITED | Event Date | 2019-03-01 |
Initiating party | Event Type | Appointmen | |
Defending party | OAKMORE CONSTRUCTION LIMITED | Event Date | 2019-03-01 |
Name of Company: OAKMORE CONSTRUCTION LIMITED Company Number: 05809088 Registered office: C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 5QA Principa… | |||
Initiating party | Event Type | Notices to | |
Defending party | OAKMORE CONSTRUCTION LIMITED | Event Date | 2019-03-01 |
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. |