Company NameOak Tree Software Limited
Company StatusDissolved
Company Number02630265
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date16 July 1996 (27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Francis Aspital
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 16 July 1996)
RoleServices Director
Correspondence Address33 Bridgefield Road
Whitstable
Kent
CT5 2PQ
Secretary NameMrs Ann Christine Aspital
NationalityBritish
StatusClosed
Appointed16 April 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 16 July 1996)
RoleCompany Director
Correspondence Address33 Bridgefield Road
Whitstable
Kent
CT5 2PQ
Director NameMiss Judy Lyn Plummer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1993)
RoleSales Director
Correspondence Address17 Stanley Park Road
Wallington
Surrey
SM6 0HJ
Director NameMr Michael John Radlett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1993)
RoleManaging Director
Correspondence Address7 Pages Close
Heathfield
East Sussex
TN21 0UZ
Secretary NameMr Colin Francis Aspital
NationalityBritish
StatusResigned
Appointed15 August 1991(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1993)
RoleServices Director
Correspondence Address33 Bridgefield Road
Whitstable
Kent
CT5 2PQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
12 February 1996Application for striking-off (1 page)
13 July 1995Return made up to 18/07/95; no change of members (4 pages)