About

Registered Number: 02543986
Date of Incorporation: 27/09/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 105 Dartnell Park Road, West Byfleet, Surrey, KT14 6QE

 

The Oaks Partnership Ltd was founded on 27 September 1990 with its registered office in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies director is Forsyth, James Kerr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSYTH, James Kerr N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 17 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 30 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 29 September 2010
363a - Annual Return 12 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 22 July 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 26 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 June 2001
AUD - Auditor's letter of resignation 12 June 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 05 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 09 November 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 15 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 13 April 1993
288 - N/A 04 January 1993
363b - Annual Return 20 November 1992
288 - N/A 28 September 1992
363b - Annual Return 29 July 1992
AA - Annual Accounts 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
288 - N/A 17 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
NEWINC - New incorporation documents 27 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.