OAKTECH (NEW SMITHFIELD) LTD

1 Fielden Avenue, Manchester, M21 9QB, United Kingdom
StatusDISSOLVED
Company No.08824022
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

OAKTECH (NEW SMITHFIELD) LTD is an dissolved private limited company with number 08824022. It was incorporated 10 years, 5 months, 15 days ago, on 23 December 2013 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is 1 Fielden Avenue, Manchester, M21 9QB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Jacob Azouri Ezair

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Rebekah Rachel Tauch

Termination date: 2018-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: 64 Jersey St Ancoats Manchester Gr Manchester M4 6JW

New address: 1 Fielden Avenue Manchester M21 9QB

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: M Jessica Rebekah Rachel Tauch

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aaron Richard Ezair

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Jacob Azouri Ezair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&D ENGINEERING SOLUTIONS LTD

48 NEW ROAD,SPALDING,PE12 9RQ

Number:08985121
Status:ACTIVE
Category:Private Limited Company

DDVVEHICLESERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11242929
Status:ACTIVE
Category:Private Limited Company

FAIRGROUND COMMUNICATIONS LTD

53 OLD ABBEY ROAD,NORTH BERWICK,EH39 4BP

Number:SC500606
Status:ACTIVE
Category:Private Limited Company

G.T.C. PROBERT LIMITED

BEVILLS,BURES,CO8 5JW

Number:08387910
Status:ACTIVE
Category:Private Limited Company

IT WEB HOSTING LTD

4 CHILDSBRIDGE LANE,SEVENOAKS,TN15 0BY

Number:11905793
Status:ACTIVE
Category:Private Limited Company

MLK TRANSPORT LIMITED

2 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:11417914
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