UKBizDB.co.uk

OAK EXPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak Exports Limited. The company was founded 36 years ago and was given the registration number 02138599. The firm's registered office is in TARPORLEY. You can find them at Unit 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:OAK EXPORTS LIMITED
Company Number:02138599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England, CW6 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Street House, Chester Road, Kelsall, Tarporley, CW6 0RN

Secretary03 January 2006Active
Unit 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director21 May 2020Active
Unit 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director21 May 2020Active
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH

Secretary-Active
Oak Cottage, Peckforton Estate, Beeston, CW6 9TZ

Director-Active
160 Middlewich Road, Sandbach, CW11 9EA

Director-Active
Tarporley Business Centre, Nantwich Road, Tarporley, CW6 9UY

Director13 April 2017Active
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH

Director-Active

People with Significant Control

Ch & Ja Holdings Ltd
Notified on:21 May 2020
Status:Active
Country of residence:England
Address:Unit 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-05-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-04-17Capital

Capital name of class of shares.

Download
2018-04-16Resolution

Resolution.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.