Company NameOak Computer Services Limited
Company StatusDissolved
Company Number03710202
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jon Weston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameChristine Helen Ellerbeck
NationalityBritish
StatusClosed
Appointed20 January 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address42 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePatricia Michele Dyos
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vine Inn Bridge Road
Chertsey
Surrey
KT16 8JH

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,336
Cash£5,717
Current Liabilities£4,190

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 09/02/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
27 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 March 2003Registered office changed on 27/03/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ (1 page)
21 February 2003Return made up to 09/02/03; full list of members (6 pages)
19 April 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
18 April 2002Return made up to 09/02/01; full list of members (6 pages)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
8 May 2001Full accounts made up to 28 February 2001 (9 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
19 April 2000Full accounts made up to 29 February 2000 (10 pages)
27 March 2000Return made up to 09/02/00; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: c/o nationwide company services LTD, kemp house 152-160 city road london EC1V 2HH (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Ad 09/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 1999Secretary resigned (1 page)