About

Registered Number: 05266320
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: OAKHOUSE (UK) LIMITED, 42 Church Street, Caversham, Reading, RG4 8AU,

 

Established in 2004, Oakhouse (UK) Ltd has its registered office in Reading, it's status is listed as "Dissolved". There are 2 directors listed as Callaway, John Andrew, Callaway, Sally Nancy for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAWAY, John Andrew 21 October 2004 - 1
CALLAWAY, Sally Nancy 21 October 2004 14 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 14 October 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 18 September 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 03 June 2005
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.