Company NameOakhampton Ltd
Company StatusDissolved
Company Number02977086
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameOakhampton Securities 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 Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Paul Koronka
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Queens Road
Ashford
Kent
TN24 8NL
Secretary NameJanet Sage
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 1997)
RoleSecretary
Correspondence Address4a Church Hill
Patcham
Brighton
Sussex
BN1 8YE
Director NameBarry Edward Lloyd Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressCranachan Cottage
35 Denmark Road
Twickenham
Middlesex
TW2 5EN
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2008)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed24 October 1997(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Charles Taylor & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
(5 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
(5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 May 2009Accounts made up to 31 December 2008 (9 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Accounts made up to 31 December 2007 (9 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
25 October 2007Accounts made up to 31 December 2006 (9 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
19 October 2006Return made up to 10/10/06; full list of members (2 pages)
19 October 2006Return made up to 10/10/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
19 June 2006Accounts made up to 31 December 2005 (9 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
2 March 2006Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Return made up to 10/10/05; full list of members (2 pages)
27 October 2005Return made up to 10/10/05; full list of members (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Return made up to 10/10/04; full list of members (7 pages)
25 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
24 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 10/10/03; full list of members (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (11 pages)
23 August 2003Full accounts made up to 31 December 2002 (11 pages)
19 November 2002Return made up to 10/10/02; full list of members (8 pages)
19 November 2002Return made up to 10/10/02; full list of members (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 November 2001Return made up to 10/10/01; full list of members (7 pages)
16 November 2001Return made up to 10/10/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
27 October 2000Return made up to 10/10/00; full list of members (7 pages)
27 October 2000Return made up to 10/10/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page)
19 October 1999Return made up to 10/10/99; full list of members (7 pages)
19 October 1999Return made up to 10/10/99; full list of members (7 pages)
27 May 1999Full accounts made up to 31 December 1998 (13 pages)
27 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
4 November 1998Return made up to 10/10/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
12 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 November 1997Return made up to 10/10/97; change of members (7 pages)
12 November 1997Return made up to 10/10/97; change of members
  • 363(287) ‐ Registered office changed on 12/11/97
(7 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 2-3 burgon street london EC4V 5DR (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 2-3 burgon street london EC4V 5DR (1 page)
16 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 November 1996Return made up to 10/10/96; no change of members (4 pages)
22 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 September 1996Full accounts made up to 31 October 1995 (7 pages)
17 September 1996Full accounts made up to 31 October 1995 (7 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
23 October 1995Return made up to 10/10/95; full list of members (6 pages)
11 October 1995Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1995Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 73 weston street london SE1 3RS (1 page)
19 September 1995Registered office changed on 19/09/95 from: 73 weston street london SE1 3RS (1 page)
3 April 1995Company name changed oakhampton securities LIMITED\certificate issued on 04/04/95 (2 pages)
3 April 1995Company name changed oakhampton securities LIMITED\certificate issued on 04/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)