UKBizDB.co.uk

OAK TIMBERS FC LIMITED

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

This company is commonly known as Oak Timbers Fc Limited. The company was founded 5 years ago and was given the registration number 11529415. The firm's registered office is in ILFORD. You can find them at Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OAK TIMBERS FC LIMITED
Company Number:11529415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2018
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom, IG2 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suit 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HU

Director21 August 2018Active
Suit 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HU

Director21 August 2018Active
Suit 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7HU

Director21 August 2018Active

People with Significant Control

Mr Sean Chandiram
Notified on:21 August 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Suit 3, Second Floor, 760 Eastern Avenue, Ilford, United Kingdom, IG2 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Narinder Singh Dhillon
Notified on:21 August 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Suit 3, Second Floor, 760 Eastern Avenue, Ilford, United Kingdom, IG2 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Arvinderpal Singh Virdi
Notified on:21 August 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Suit 3, Second Floor, 760 Eastern Avenue, Ilford, United Kingdom, IG2 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.