This company is commonly known as Oak Taverns Limited. The company was founded 32 years ago and was given the registration number 02645556. The firm's registered office is in OXFORDSHIRE. You can find them at 5 Sycamore Drive, Thame, Oxfordshire, . This company's SIC code is 56302 - Public houses and bars.
Name | : | OAK TAVERNS LIMITED |
---|---|---|
Company Number | : | 02645556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Sycamore Drive, Thame, Oxfordshire, OX9 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Sycamore Drive, Thame, England, OX9 2AT | Secretary | 01 July 2015 | Active |
40, Langdale Road, Thame, England, OX9 3WL | Director | 01 June 2007 | Active |
5, Sycamore Drive, Thame, England, OX9 2AT | Director | 13 September 1991 | Active |
5, Sycamore Drive, Thame, Oxfordshire, United Kingdom, OX9 2AT | Director | 01 June 2007 | Active |
40, Langdale Road, Thame, England, OX9 3WL | Secretary | 03 November 2003 | Active |
5 Sycamore Drive, Thame, OX9 2AT | Secretary | 13 September 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 13 September 1991 | Active |
45 Norwich Road, Wymondham, NR18 0NT | Director | 01 November 2003 | Active |
Mrs Patricia Collinson | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Sycamore Drive, Thame, England, OX9 2AT |
Nature of control | : |
|
Mr Ian Collinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Sycamore Drive, Thame, England, OX9 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.