OAKSON FINANCE LIMITED

2 Mountview Court 2 Mountview Court, Whetstone, N20 0YZ, London
StatusDISSOLVED
Company No.03564903
CategoryPrivate Limited Company
Incorporated15 May 1998
Age26 years, 20 days
JurisdictionEngland Wales
Dissolution19 Sep 2015
Years8 years, 8 months, 15 days

SUMMARY

OAKSON FINANCE LIMITED is an dissolved private limited company with number 03564903. It was incorporated 26 years, 20 days ago, on 15 May 1998 and it was dissolved 8 years, 8 months, 15 days ago, on 19 September 2015. The company address is 2 Mountview Court 2 Mountview Court, Whetstone, N20 0YZ, London.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re final report to 11/06/2015

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 19 Jun 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Feb 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report- re compulsory liquidation. Brought down date 17/01/2015.

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:re progress report 18/01/2013-17/01/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/01/2013

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-02

Old address: Holway House 3 Moor Top, Holway Road Holywell Flintshire CH8 7NA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Dec 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / neil addis / 20/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/12/05--------- £ si 200000@1=200000 £ ic 100/200100

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 123

Description: £ nc 100/500000 22/11/05

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 25/01/04 from: 10 nicholas street chester cheshire CH1 2NX

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robinson leslie (evans & rowe) l imited\certificate issued on 02/02/01

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/01/99--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed incident LIMITED\certificate issued on 13/08/98

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/10/99

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 11/08/98 from: springfield house chester road bretton chester CH4 0DH

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 03/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED LTD

13 SUNTE AVENUE,HAYWARDS HEATH,RH16 2AB

Number:05006326
Status:ACTIVE
Category:Private Limited Company

GLOBAL CORROSION SOLUTIONS LTD

24 BROAD STREET,SALFORD,M6 5BY

Number:06923260
Status:ACTIVE
Category:Private Limited Company
Number:01372774
Status:ACTIVE
Category:Private Limited Company

MOTOCOLOR (SOUTHAMPTON) LIMITED

UNIT L,SOUTHAMPTON,SO15 1GZ

Number:04711197
Status:ACTIVE
Category:Private Limited Company

PHILIP ELLIS PROPERTIES LTD

44 BURY OLD ROAD,MANCHESTER,M45 6TL

Number:11028536
Status:ACTIVE
Category:Private Limited Company

ROMOPA LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08617218
Status:ACTIVE
Category:Private Limited Company

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