UKBizDB.co.uk

OAK EXPORTS (NORTH WEST) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director20 May 2021Active
6 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL

Director20 May 2021Active
Unit 2, Tarporley Business Centre, Nantwich Road, Tarporley, United Kingdom, CW6 9UT

Secretary01 April 2004Active
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH

Secretary17 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1996Active
C/O Craven Dalton, Unit 11 Portal Business Park, Eaton Lane, Tarporley, United Kingdom, CW6 9DL

Director31 March 2015Active
Oak Cottage, Peckforton Estate, Beeston, CW6 9TZ

Director17 December 1996Active
160 Middlewich Road, Sandbach, CW11 9EA

Director17 December 1996Active
4 Walkers Lane, Farndon, CH3 6QY

Director01 April 2004Active
Y Ddol Fforddlas Bridge, Glan Conway, LL28 5TH

Director17 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-04-12Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.