This company is commonly known as Oak Exports (north West) Limited. The company was founded 27 years ago and was given the registration number 03293471. The firm's registered office is in TARPORLEY. You can find them at C/o Craven Dalton Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OAK EXPORTS (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 03293471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Craven Dalton Unit 11 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom, CW6 9DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL | Director | 20 May 2021 | Active |
6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL | Director | 20 May 2021 | Active |
Unit 2, Tarporley Business Centre, Nantwich Road, Tarporley, United Kingdom, CW6 9UT | Secretary | 01 April 2004 | Active |
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH | Secretary | 17 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 December 1996 | Active |
C/O Craven Dalton, Unit 11 Portal Business Park, Eaton Lane, Tarporley, United Kingdom, CW6 9DL | Director | 31 March 2015 | Active |
Oak Cottage, Peckforton Estate, Beeston, CW6 9TZ | Director | 17 December 1996 | Active |
160 Middlewich Road, Sandbach, CW11 9EA | Director | 17 December 1996 | Active |
4 Walkers Lane, Farndon, CH3 6QY | Director | 01 April 2004 | Active |
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH | Director | 17 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 December 1996 | Active |
Mrs Claire Georgina Heath | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL |
Nature of control | : |
|
Mrs Janet Axon | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL |
Nature of control | : |
|
Mr Staurt John Dunbar | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Craven Dalton, Unit 11 Portal Business Park, Tarporley, United Kingdom, CW6 9DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.