About

Registered Number: 03039270
Date of Incorporation: 29/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2013 (11 years and 2 months ago)
Registered Address: KSA GROUP LIMITED, C12 Marquis Court Marquis Way, Team Valley, Gateshead, NE11 0RU

 

Having been setup in 1995, Oaktree Business Systems Ltd have registered office in Gateshead, it's status is listed as "Dissolved". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUY, Andrew Paul 06 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Pauline Dorothy 10 May 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2012
4.68 - Liquidator's statement of receipts and payments 30 May 2012
4.68 - Liquidator's statement of receipts and payments 30 November 2011
4.68 - Liquidator's statement of receipts and payments 10 June 2011
4.68 - Liquidator's statement of receipts and payments 29 December 2010
RESOLUTIONS - N/A 27 November 2009
4.20 - N/A 27 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 19 August 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 24 April 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 26 August 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 08 February 2003
287 - Change in situation or address of Registered Office 03 December 2002
363a - Annual Return 17 April 2002
AA - Annual Accounts 19 November 2001
363a - Annual Return 30 May 2001
AA - Annual Accounts 12 July 2000
363a - Annual Return 11 May 2000
363s - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 15 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1996
363a - Annual Return 25 November 1996
288 - N/A 05 July 1996
288 - N/A 19 May 1995
288 - N/A 19 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1995
287 - Change in situation or address of Registered Office 10 April 1995
288 - N/A 10 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.