UKBizDB.co.uk

RACEOAK LIMITED

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

This company is commonly known as Raceoak Limited. The company was founded 46 years ago and was given the registration number 01317899. The firm's registered office is in BANBURY. You can find them at Holcombe Gardens High Sreet, Deddington, Banbury, Oxfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RACEOAK LIMITED
Company Number:01317899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Holcombe Gardens High Sreet, Deddington, Banbury, Oxfordshire, OX15 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hayward Bridge Road, Stadhampton, Oxford, England, OX44 7BB

Director01 April 2024Active
54 New Street, Henley On Thames, RG9 2BT

Secretary25 April 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary-Active
Southbourne, High Street, Deddington, Banbury, United Kingdom, OX15 0SL

Secretary30 June 2000Active
The White Hart Hotel High Street, Dorchester On Thames, OX10 7HN

Director25 April 1997Active
The White Hart Hotel High Street, Dorchester On Thames, OX10 7HN

Director25 April 1997Active
The Glebe House, 17 Glebe Hill, Tuckers Town, Bermuda, HS02

Director-Active
The Glebe House Glebe Hill, Tuckers Town, Bermuda Hs 02, FOREIGN

Director31 March 1997Active
2 Whitehill Road, Bearsden, Glasgow, G61 4PW

Director27 September 1997Active
Cob Cottage Malthouse Lane, Dorchester On Thames, Wallingford, OX10 7LG

Director17 June 1994Active
Trots Brook House, Plum Lane, Shipton Under Wychwood, OX7 6DZ

Director25 April 1997Active
Blue Flag, 20 Mangrove Bay Somerset, Bermuda Mao2,

Director-Active
Holcombe Gardens, High Sreet, Deddington, Banbury, England, OX15 0AD

Director30 June 2000Active
Holcombe Gardens, High Sreet, Deddington, Banbury, England, OX15 0AD

Director30 June 2000Active
Catts Place, Headley, Thatcham, RG19 8LQ

Director-Active
Les Collines Du Villocq, Courtil Simon Lane, Castel, Channel Islands,

Director-Active
16 Lavant Road, Chichester, PO19 4RG

Director-Active

People with Significant Control

Woodley Hotels (Dorchester) Ltd
Notified on:01 April 2024
Status:Active
Country of residence:England
Address:9, Hayward Bridge Road, Oxford, England, OX44 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rushoak Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Holcombe Gardens, Holcombe Gardens, Banbury, England, OX15 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Capital

Capital statement capital company with date currency figure.

Download
2024-02-12Capital

Legacy.

Download
2024-02-12Insolvency

Legacy.

Download
2024-02-12Resolution

Resolution.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.