Company NameOakpress Limited
Company StatusDissolved
Company Number03242905
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date17 February 2004 (20 years, 2 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 NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2004)
RoleCompany Director
Correspondence Address168 Gubbins Lane
Harold Wood
Romford
Essex
RM3 0DL
Secretary NameWilton Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 17 February 2004)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameCaroline Jane Robins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHotel Petit Champ
Sark
Guernsey
Channel Islands
GY9 0SF
Director NameChristopher Charles Robins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHotel Petit Champ
Sark
Channel Islands
Channel
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2000)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameDr Anton Micallef
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMaltese
StatusResigned
Appointed14 February 2000(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 2001)
RoleLawyer
Country of ResidenceMalta
Correspondence Address191 Merchants Street
Valletta
Vlt10
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Grosvenor Street
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
17 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
30 April 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 October 2001Director's particulars changed (1 page)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001Registered office changed on 09/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
9 March 2001Full accounts made up to 31 December 1999 (10 pages)
14 February 2001Director's particulars changed (1 page)
10 January 2001New director appointed (3 pages)
10 January 2001Director resigned (1 page)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
20 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (4 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 60 welbeck street london W1M 8BH (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Secretary's particulars changed (1 page)
10 April 1999Return made up to 28/08/98; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
22 January 1999Amended full accounts made up to 31 December 1997 (8 pages)
8 September 1998Amended full accounts made up to 31 December 1997 (9 pages)
10 June 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 48 conduit street london W1R 7FB (1 page)
3 June 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
1 December 1997Return made up to 28/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 August 1997Director's particulars changed (1 page)
13 June 1997New director appointed (3 pages)
13 June 1997New director appointed (3 pages)
13 June 1997Director resigned (1 page)
12 November 1996Ad 06/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 175 regent street bell house london W1R 7FB (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (7 pages)
29 October 1996New director appointed (6 pages)
29 October 1996Director resigned (1 page)
20 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
19 October 1996New director appointed (3 pages)
19 October 1996New director appointed (3 pages)
19 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Nc inc already adjusted 28/08/96 (1 page)
28 August 1996Incorporation (17 pages)