Company NameOakcopy Limited
Company StatusDissolved
Company Number03121121
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 5 months ago)
Dissolution Date24 August 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Hugh North
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 August 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address78 Cambridge Road
Carshalton Beeches
Surrey
SM5 3QS
Secretary NameJoanna Charmian Mary Iris North
NationalityBritish
StatusClosed
Appointed13 November 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 August 1999)
RoleSecretary
Correspondence Address78 Cambridge Road
Carshalton Beeches
Surrey
SM5 3QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEndeavour House
78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
24 March 1999Application for striking-off (1 page)
1 June 1998Full accounts made up to 30 November 1997 (8 pages)
2 November 1997Return made up to 02/11/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 November 1996 (9 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Return made up to 02/11/96; full list of members (6 pages)
21 June 1996Accounting reference date notified as 30/11 (1 page)
25 March 1996Registered office changed on 25/03/96 from: 78 cambridge road carshalton beeches surrey SM5 3QS (1 page)
17 November 1995New secretary appointed;director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 November 1995New director appointed (2 pages)
2 November 1995Incorporation (12 pages)