OAKSON FINANCE LIMITED
Status | DISSOLVED |
Company No. | 03564903 |
Category | Private Limited Company |
Incorporated | 15 May 1998 |
Age | 26 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2015 |
Years | 8 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
Liquidation miscellaneous
Date: 19 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re final report to 11/06/2015
Documents
Liquidation compulsory return final meeting
Date: 19 Jun 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
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
Liquidation miscellaneous
Date: 13 Mar 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re progress report 18/01/2013-17/01/2014
Documents
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
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
Liquidation compulsory appointment liquidator
Date: 01 Feb 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 19 Dec 2011
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Jul 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Dissolved compulsory strike off suspended
Date: 19 Jun 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / neil addis / 20/03/2009
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
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
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/05--------- £ si 200000@1=200000 £ ic 100/200100
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Resolution
Date: 12 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 123
Description: £ nc 100/500000 22/11/05
Documents
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
Legacy
Date: 19 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 04 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
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
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
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
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Legacy
Date: 25 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/01/99--------- £ si 98@1
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/10/99
Documents
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
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
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
HENSALL INTELLIGENT BUILDING ENERGY MANAGEMENT SOLUTIONS LIMITED
ROALL HALL,EGGBOROUGH,DN14 0NA
Number: | 01372774 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTOCOLOR (SOUTHAMPTON) LIMITED
UNIT L,SOUTHAMPTON,SO15 1GZ
Number: | 04711197 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BURY OLD ROAD,MANCHESTER,M45 6TL
Number: | 11028536 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08617218 |
Status: | ACTIVE |
Category: | Private Limited Company |