Company NameOaktree Group Limited
Company StatusDissolved
Company Number04008991
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameMinmar (516) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Odell George William Hems
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Clarence Mews
Brunel Point
London
SE16 1GD
Director NameMr Leslie James Newnham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
Bickley Park Road
Bromley
Kent
BR1 2AY
Secretary NameMr Stephen Odell George William Hems
NationalityBritish
StatusClosed
Appointed03 January 2001(7 months after company formation)
Appointment Duration6 years, 8 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Clarence Mews
Brunel Point
London
SE16 1GD
Director NameMr Graham Skeates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 25 September 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Ridlands Grove
Limpsfield Chart
Oxted
Surrey
RH8 0ST
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameEileen Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 2001)
RoleAccountant
Correspondence Address14 Collette Court
Eleanor Close
London
SE16 6PW
Secretary NameEileen Ford
NationalityBritish
StatusResigned
Appointed20 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 2001)
RoleAccountant
Correspondence Address14 Collette Court
Eleanor Close
London
SE16 6PW
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2003)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2005Return made up to 06/06/05; full list of members (4 pages)
28 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
16 July 2004Accounts made up to 30 September 2003 (16 pages)
10 June 2004Return made up to 06/06/04; full list of members (7 pages)
1 August 2003Accounts made up to 30 September 2002 (15 pages)
1 August 2003New director appointed (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 July 2003Nc inc already adjusted 12/06/03 (1 page)
15 July 2003Ad 12/06/03--------- £ si [email protected]=200000 £ ic 1352733/1552733 (2 pages)
7 July 2003Director resigned (1 page)
23 June 2003Return made up to 06/06/03; full list of members (7 pages)
14 June 2002Return made up to 06/06/02; full list of members (7 pages)
3 April 2002Accounts made up to 30 September 2001 (18 pages)
6 July 2001Return made up to 06/06/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (8 pages)
12 February 2001New secretary appointed (2 pages)
27 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
16 October 2000Ad 18/08/00--------- £ si [email protected]=1352731 £ ic 2/1352733 (2 pages)
16 October 2000Statement of affairs (15 pages)
4 September 2000S-div 16/08/00 (1 page)
4 September 2000Nc inc already adjusted 16/08/00 (1 page)
4 September 2000Memorandum and Articles of Association (8 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
25 August 2000Particulars of mortgage/charge (6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 51 eastcheap london EC3M 1JP (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
21 July 2000Company name changed minmar (516) LIMITED\certificate issued on 21/07/00 (2 pages)
6 June 2000Incorporation (28 pages)