Company NameOakstar Limited
Company StatusDissolved
Company Number00615983
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameGarrod Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Joseph Mackinnon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(45 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Aden Road
Enfield
Middlesex
EN3 7SY
Secretary NameDonald Joseph Mackinnon
NationalityBritish
StatusClosed
Appointed01 August 2004(45 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address50 Aden Road
Enfield
Middlesex
EN3 7SY
Director NameMr William John Garrod
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address22 Warren Gate Road
North Mymms
Hertfordshire
AL9 7TX
Secretary NameDonald Alexander Mackinnon
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address1 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BN
Secretary NameValery Bingley
NationalityBritish
StatusResigned
Appointed31 January 1994(35 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 January 1994)
RoleBook Keeper
Correspondence Address30 Maplecroft Lane
Nazeing
Waltham Abbey
Essex
EN9 2NS
Director NameAngus Duncan Mackinnon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(35 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2009)
RoleFinancial Controller
Correspondence Address31 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QN
Director NameDonald Alexander Mackinnon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(35 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2004)
RoleRetired
Correspondence Address1 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BN

Contact

Websitegarrodbros.com
Telephone020 88056767
Telephone regionLondon

Location

Registered Address50 Aden Road
Enfield
Middlesex
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

99 at £1Garrod Bros (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

18 December 1975Delivered on: 24 December 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, tarriff estate tottenham. N.17.
Outstanding

Filing History

14 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
14 November 2017Change of name notice (2 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 99
(3 pages)
30 June 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99
(3 pages)
9 January 2015Accounts for a dormant company made up to 28 February 2014 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 99
(3 pages)
15 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 April 2010Secretary's details changed for Donald Joseph Mackinnon on 1 October 2009 (1 page)
22 April 2010Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Angus Mackinnon as a director (1 page)
22 April 2010Director's details changed for Donald Joseph Mackinnon on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Donald Joseph Mackinnon on 1 October 2009 (1 page)
22 April 2010Registered office address changed from Unit 1 West Side 50 Aden Road Enfield EN6 7SY on 22 April 2010 (1 page)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
26 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
26 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (8 pages)
30 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
25 June 2003Accounts for a dormant company made up to 28 February 2002 (6 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 January 2001Full accounts made up to 29 February 2000 (4 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
17 January 2000Full accounts made up to 28 February 1999 (6 pages)
13 July 1999Return made up to 31/03/99; no change of members (4 pages)
22 October 1998Full accounts made up to 28 February 1998 (7 pages)
3 July 1998Return made up to 31/03/98; full list of members (6 pages)
5 December 1997Full accounts made up to 28 February 1997 (7 pages)
4 April 1997Return made up to 31/03/96; full list of members (6 pages)
9 October 1996Full accounts made up to 29 February 1996 (7 pages)
11 October 1995Full accounts made up to 28 February 1995 (8 pages)
4 August 1995Return made up to 31/03/95; no change of members (4 pages)
2 December 1958Incorporation (15 pages)