UKBizDB.co.uk

OAKJET LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:28 Grand Union Way, Kings Langley, England, WD4 8SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Grand Union Way, Kings Langley, England, WD4 8SS

Director06 October 2015Active
11 Holne Chase, London, N2 0QP

Secretary04 October 2004Active
17 Ossulton Way, London, N2 0DT

Secretary27 October 2004Active
82 Beatty Avenue, Brighton, BN1 9EP

Secretary08 August 2007Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary30 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary05 November 2004Active
Rainham House, Manor Way, Rainham, RM13 8RH

Director19 May 2010Active
11 Holne Chase, London, N2 0QP

Director04 October 2004Active
6 Bristol Gardens, Chichester, PO19 5EA

Director01 September 2005Active
Rainham House, Manor Way, Rainham, RM13 8RH

Director19 May 2010Active
1st Floor, Rainham House, Manor Way, Rainham, RM13 8RH

Director06 October 2015Active
37 Magnolia Avenue, Abbots Langley, WD5 0SW

Director05 November 2004Active
Rainham House, Manor Way, Rainham, England, RM13 8RH

Director08 August 2007Active
63-66, Hatton Garden, London, United Kingdom, EC1N 8LE

Director20 July 2018Active
1st Floor, Rainham House, Manor Way, Rainham, RM13 8RH

Director04 December 2006Active
28, Grand Union Way, Kings Langley, United Kingdom, WD4 8SS

Director20 July 2018Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director30 September 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2022-01-25Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-12Dissolution

Dissolution application strike off company.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-03-20Address

Change registered office address company with date old address new address.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-03-07Auditors

Auditors resignation company.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.