This company is commonly known as Oakjet Limited. The company was founded 19 years ago and was given the registration number 05246845. The firm's registered office is in KINGS LANGLEY. You can find them at 28 Grand Union Way, , Kings Langley, . This company's SIC code is 99999 - Dormant Company.
Name | : | OAKJET LIMITED |
---|---|---|
Company Number | : | 05246845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2004 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Grand Union Way, Kings Langley, England, WD4 8SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Grand Union Way, Kings Langley, England, WD4 8SS | Director | 06 October 2015 | Active |
11 Holne Chase, London, N2 0QP | Secretary | 04 October 2004 | Active |
17 Ossulton Way, London, N2 0DT | Secretary | 27 October 2004 | Active |
82 Beatty Avenue, Brighton, BN1 9EP | Secretary | 08 August 2007 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 30 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 05 November 2004 | Active |
Rainham House, Manor Way, Rainham, RM13 8RH | Director | 19 May 2010 | Active |
11 Holne Chase, London, N2 0QP | Director | 04 October 2004 | Active |
6 Bristol Gardens, Chichester, PO19 5EA | Director | 01 September 2005 | Active |
Rainham House, Manor Way, Rainham, RM13 8RH | Director | 19 May 2010 | Active |
1st Floor, Rainham House, Manor Way, Rainham, RM13 8RH | Director | 06 October 2015 | Active |
37 Magnolia Avenue, Abbots Langley, WD5 0SW | Director | 05 November 2004 | Active |
Rainham House, Manor Way, Rainham, England, RM13 8RH | Director | 08 August 2007 | Active |
63-66, Hatton Garden, London, United Kingdom, EC1N 8LE | Director | 20 July 2018 | Active |
1st Floor, Rainham House, Manor Way, Rainham, RM13 8RH | Director | 04 December 2006 | Active |
28, Grand Union Way, Kings Langley, United Kingdom, WD4 8SS | Director | 20 July 2018 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 30 September 2004 | Active |
Mr Pavel Frederick Henri Albert Streber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Tersus Consultancy Ltd, Carrera Court, Sheffield, England, S25 2RG |
Nature of control | : |
|
Mr Stephane Streber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Tersus Consultancy Ltd, Carrera Court, Sheffield, England, S25 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-12 | Dissolution | Dissolution application strike off company. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.