About

Registered Number: 04729299
Date of Incorporation: 10/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 5 months ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

Red Oak Construction Ltd was registered on 10 April 2003. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul William 19 May 2003 - 1
JOHNSON, Norman Leslie 19 May 2003 01 June 2011 1
JOHNSON, Sheila 19 May 2003 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BOLAND, Elizabeth Whitmore Ferguson 15 April 2003 22 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
WU15 - N/A 05 September 2019
WU07 - N/A 18 May 2018
LIQ MISC - N/A 13 June 2017
LIQ MISC - N/A 25 May 2017
AD01 - Change of registered office address 05 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 April 2016
F14 - Notice of wind up 01 February 2016
COCOMP - Order to wind up 01 February 2016
F14 - Notice of wind up 01 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 27 February 2015
MR01 - N/A 03 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 25 August 2009
CERTNM - Change of name certificate 10 June 2009
363a - Annual Return 11 May 2009
RESOLUTIONS - N/A 16 September 2008
123 - Notice of increase in nominal capital 16 September 2008
AA - Annual Accounts 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
225 - Change of Accounting Reference Date 29 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
CERTNM - Change of name certificate 12 May 2003
RESOLUTIONS - N/A 28 April 2003
MEM/ARTS - N/A 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.