About

Registered Number: 06738373
Date of Incorporation: 31/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2014 (9 years and 9 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Having been setup in 2008, Oak Contract Solutions Ltd has its registered office in Batley, West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Claire 31 October 2008 01 November 2011 1
OCS CORPORATE SECRETARIES LIMITED 31 October 2008 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.20 - N/A 13 March 2012
RESOLUTIONS - N/A 06 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2012
AD01 - Change of registered office address 20 February 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 21 November 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AP01 - Appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AD01 - Change of registered office address 01 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 27 November 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
RESOLUTIONS - N/A 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.