UKBizDB.co.uk

OAK TREE COMMUNITY CENTRE PROJECT

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

This company is commonly known as Oak Tree Community Centre Project. The company was founded 39 years ago and was given the registration number 01901407. The firm's registered office is in LONDON. You can find them at Oak Tree Community Centre, 77-81 Bethune Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:OAK TREE COMMUNITY CENTRE PROJECT
Company Number:01901407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1985
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED

Director29 July 2019Active
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED

Director29 July 2019Active
22-24, St. Kilda's Road, Stoke Newington, London, United Kingdom, N16 5BZ

Secretary28 August 2012Active
22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT

Secretary29 May 1994Active
37 West Bank, Stamford Hill, London, N16 5DF

Secretary-Active
17 Sandford Street, Bethane Road, London, N16 5BB

Secretary25 April 1993Active
139 Lincoln Court, Bethune Road, London, N16 5DZ

Secretary22 February 2006Active
19, Lyne Crescent, London, United Kingdom, E17 5HY

Secretary19 August 2009Active
16 Lincoln Court, Bethune Road, London, N16 5EB

Director23 May 1995Active
50 Fairholt Road, London, N16 5HW

Director08 May 1994Active
83 Samuel Lewis Trust Dwellings, Amhurst Park, London, N16 5AN

Director08 May 1994Active
9 Burtonwood House, London, N4 2RY

Director23 May 1995Active
84 Lincoln Court, 125 Bethune Road, Stamford Hill, N16

Director08 May 1994Active
193 Kyverdale Road, Stamford Hill, London, N16 6PQ

Director11 May 1994Active
35b Cranwich Road, Stamford Hill, London, N16 5HZ

Director08 May 1994Active
48b Bethune Road, London, N16 5BD

Director08 June 2003Active
48b Bethune Road, London, N16 5BD

Director02 August 2001Active
Flat D, 22-24 St Kildas Road, London, N16 5BZ

Director22 February 2006Active
35b Cranwich Road, Stamford Hill, London, N16 5HZ

Director18 May 1994Active
22 Drakeley Court, Aubert Park Highbury Hill, London, N5 1TT

Director08 May 1994Active
143 Lincoln Court, Bethune Road, London, N16 5DZ

Director22 February 2006Active
143 Lincoln Court, Bethune Road, London, N16 5DZ

Director18 February 1999Active
143 Lincoln Court, Bethune Road, London, N16 5DZ

Director08 May 1994Active
17 Sandford Street, Bethane Road, London, N16 5BB

Director-Active
17 Sandford Court, Bethune Road, London, N16 5BB

Director-Active
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED

Director01 February 2013Active
55 Denman House, Stoke Newington, London, N16 0JH

Director25 February 1994Active
55 Denman House, Stoke Newington, London, N16 0JH

Director-Active
68 Samuel Lewis Trust, Amhurst Park, London, N16 5AN

Director02 August 2001Active
Oak Tree Community Centre, 77-81 Bethune Road, London, N16 5ED

Director31 March 2015Active
139 Lincoln Court, Bethune Road, London, N16 5DZ

Director22 February 2006Active
139 Lincoln Court, Bethune Road, London, N16 5DZ

Director20 May 1994Active
139 Lincoln Court, Bethune Road, London, N16 5DZ

Director20 May 1994Active
11 Laindon House, Stamford Hill, London, N16 6XP

Director-Active
37b Bethune Road, Stoke Newington, London, N16 5EE

Director08 May 1994Active

People with Significant Control

Mr Jacob Schreiber
Notified on:30 September 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:Oak Tree Community Centre, London, N16 5ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Israel Moskovitz
Notified on:30 September 2019
Status:Active
Date of birth:June 1964
Nationality:Canadian
Address:Oak Tree Community Centre, London, N16 5ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Grahame Starling
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Oak Tree Community Centre, London, N16 5ED
Nature of control:
  • Voting rights 25 to 50 percent
Brian Michael Doyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Oak Tree Community Centre, London, N16 5ED
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rosaleen Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Oak Tree Community Centre, London, N16 5ED
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.