OAK HOUSE COLLEGE

The Nayland Partnership The Nayland Partnership, Upshire, Essex
StatusLIQUIDATION
Company No.03009549
Category
Incorporated13 Jan 1995
Age29 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

OAK HOUSE COLLEGE is an liquidation with number 03009549. It was incorporated 29 years, 4 months, 19 days ago, on 13 January 1995. The company address is The Nayland Partnership The Nayland Partnership, Upshire, Essex.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Olivia Susan Webb

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 07/01/03 from: 150 aldersgate street london EC1A 4EJ

Documents

View document PDF

Resolution

Date: 21 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/01

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/99

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/98

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/97

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/96

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 19 Aug 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/96

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Incorporation company

Date: 13 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ENGINEERING (UK) LIMITED

3 CAROLINE COURT,BIRMINGHAM,B3 1TR

Number:01388943
Status:ACTIVE
Category:Private Limited Company

B P RAIL SERVICES LIMITED

26 PRIORY GARDENS,BRISTOL,BS7 0XE

Number:08810997
Status:ACTIVE
Category:Private Limited Company

CLEVER CROCS DAY NURSERY LTD

231 HIGHER LANE,LYMM,WA13 0RZ

Number:09542279
Status:ACTIVE
Category:Private Limited Company

DONCASTER MEMBRANE INSTALLATIONS LIMITED

UNIT 6B MERCHANT WORKSPACE ADWICK PARK,ROTHERHAM,S63 5AB

Number:03588717
Status:ACTIVE
Category:Private Limited Company

ES HAIR LIMITED

BUTE HOUSE, MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:11387934
Status:ACTIVE
Category:Private Limited Company
Number:01051354
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source