This company is commonly known as Oak Room Energy Limited. The company was founded 10 years ago and was given the registration number 08971381. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | OAK ROOM ENERGY LIMITED |
---|---|---|
Company Number | : | 08971381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England, GU1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Gresham Street, London, England, EC2V 7BX | Director | 01 April 2014 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 04 July 2014 | Active |
Mr William Robert Doughty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mbi Coakley Ltd, 2nd Floor, Shaw House, Guildford, England, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-27 | Address | Change registered office address company with date old address new address. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Officers | Appoint person director company with name date. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.