Company NameOld Oak (Southgate) Limited
Company StatusDissolved
Company Number00405329
CategoryPrivate Limited Company
Incorporation Date1 March 1946(78 years, 2 months ago)
Dissolution Date9 May 2023 (12 months ago)
Previous NameJ.R. Upton & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Frederick Mautner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(45 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 09 May 2023)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Secretary NameMs Karen Frances Mautner
NationalityBritish
StatusClosed
Appointed21 July 1991(45 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Director NameMs Karen Frances Mautner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1992(46 years after company formation)
Appointment Duration31 years, 2 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Director NameMr Frank Leopold Mautner
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address57 Beechwood Avenue
London
N3 3BB
Director NameMrs Milena Mautner
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address15 Oakview Lodge Beechcroft Avenue
London
NW11 8BL
Director NamePeter Robert White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(45 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressFlat 5 16 The Ridgeway
Enfield
Middlesex
EN2 8QH

Contact

Telephone07 808488080
Telephone regionMobile

Location

Registered Address14 The Mall
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 1988Delivered on: 4 March 1988
Satisfied on: 12 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
9 February 2023Application to strike the company off the register (1 page)
12 January 2023Resolutions
  • RES13 ‐ Co business 29/12/2022
(2 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,500
(5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,500
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,500
(5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,500
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (7 pages)
1 July 2014Full accounts made up to 31 December 2013 (7 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (7 pages)
4 July 2013Full accounts made up to 31 December 2012 (7 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (7 pages)
28 June 2012Full accounts made up to 31 December 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (7 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (7 pages)
22 June 2010Full accounts made up to 31 December 2009 (7 pages)
24 July 2009Full accounts made up to 31 December 2008 (6 pages)
24 July 2009Full accounts made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (6 pages)
29 July 2008Full accounts made up to 31 December 2007 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
29 July 2007Full accounts made up to 31 December 2006 (6 pages)
29 July 2007Full accounts made up to 31 December 2006 (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (6 pages)
22 July 2005Full accounts made up to 31 December 2004 (6 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
5 August 2004Return made up to 21/07/04; full list of members (2 pages)
5 August 2004Return made up to 21/07/04; full list of members (2 pages)
12 July 2004Full accounts made up to 31 December 2003 (6 pages)
12 July 2004Full accounts made up to 31 December 2003 (6 pages)
4 August 2003Return made up to 21/07/03; full list of members (7 pages)
4 August 2003Return made up to 21/07/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (6 pages)
23 July 2003Full accounts made up to 31 December 2002 (6 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (6 pages)
14 July 2002Full accounts made up to 31 December 2001 (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page)
25 August 2000Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 21/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1999Return made up to 21/07/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1998Full accounts made up to 31 December 1997 (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (6 pages)
16 July 1998Return made up to 21/07/98; no change of members (5 pages)
16 July 1998Return made up to 21/07/98; no change of members (5 pages)
30 July 1997Return made up to 21/07/97; full list of members (6 pages)
30 July 1997Return made up to 21/07/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (6 pages)
30 July 1997Full accounts made up to 31 December 1996 (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (6 pages)
26 July 1996Full accounts made up to 31 December 1995 (6 pages)
17 July 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Full accounts made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 21/07/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 21/07/95; no change of members (4 pages)