Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 June 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY |
Director Name | Dr Steven Andrew Walker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Vet |
Country of Residence | United Kingdom |
Correspondence Address | 250 252 High Street Potters Bar Hertfordshire EN6 5DB |
Secretary Name | Michelle Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 250-252 High Street Potters Bar Hertfordshire EN6 5DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | oakvets.com |
---|
Registered Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
1 at £1 | Steven Andrew Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £782,657 |
Cash | £81,090 |
Current Liabilities | £116,427 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 April 2018 | Notification of Medivet Group Limited as a person with significant control on 1 June 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
4 June 2017 | Registered office address changed from 250-252 High Street Potters Bar Hertfordshire EN6 5DB to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 250-252 High Street Potters Bar Hertfordshire EN6 5DB to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 4 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Steven Walker as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 June 2017 (2 pages) |
2 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Arnold Stephen Levy as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Kevin Lance Morris as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Michelle Cooper as a secretary on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Michelle Cooper as a secretary on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Steven Walker as a director on 1 June 2017 (1 page) |
2 June 2017 | Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page) |
2 June 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr John William Hampden Smithers as a director on 1 June 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Director's details changed for Steven Walker on 4 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Steven Walker on 4 November 2016 (2 pages) |
31 May 2016 | Register(s) moved to registered inspection location 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page) |
31 May 2016 | Register(s) moved to registered inspection location 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Register inspection address has been changed to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page) |
1 April 2015 | Register inspection address has been changed to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Secretary's details changed for Michelle Cooper on 25 March 2014 (1 page) |
23 April 2014 | Secretary's details changed for Michelle Cooper on 25 March 2014 (1 page) |
23 April 2014 | Director's details changed for Steven Walker on 25 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Steven Walker on 25 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 26/03/08; no change of members
|
30 June 2008 | Return made up to 26/03/08; no change of members
|
12 March 2008 | Registered office changed on 12/03/2008 from cecil house, st. Andrew street hertford hertfordshire SG14 1JA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from cecil house, st. Andrew street hertford hertfordshire SG14 1JA (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members
|
14 April 2007 | Return made up to 26/03/07; full list of members
|
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members
|
18 April 2006 | Return made up to 26/03/06; full list of members
|
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (17 pages) |
26 March 2002 | Incorporation (17 pages) |