Company NameThe Oak Veterinary Practice Limited
Company StatusDissolved
Company Number04404596
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 June 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate, Sandown Road
Watford
WD24 7UY
Director NameDr Steven Andrew Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence Address250 252 High Street
Potters Bar
Hertfordshire
EN6 5DB
Secretary NameMichelle Cooper
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address250-252 High Street
Potters Bar
Hertfordshire
EN6 5DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoakvets.com

Location

Registered Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1 at £1Steven Andrew Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£782,657
Cash£81,090
Current Liabilities£116,427

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (3 pages)
17 July 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
23 April 2018Notification of Medivet Group Limited as a person with significant control on 1 June 2017 (2 pages)
23 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
4 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Steven Walker as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr Kevin Lance Morris as a director on 1 June 2017 (2 pages)
2 June 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
2 June 2017Appointment of Mr Arnold Stephen Levy as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Arnold Stephen Levy as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Kevin Lance Morris as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Michelle Cooper as a secretary on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Michelle Cooper as a secretary on 1 June 2017 (1 page)
2 June 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Steven Walker as a director on 1 June 2017 (1 page)
2 June 2017Previous accounting period shortened from 31 March 2018 to 31 May 2017 (1 page)
2 June 2017Appointment of Mr John William Hampden Smithers as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr John William Hampden Smithers as a director on 1 June 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
27 March 2017Amended total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Director's details changed for Steven Walker on 4 November 2016 (2 pages)
7 November 2016Director's details changed for Steven Walker on 4 November 2016 (2 pages)
31 May 2016Register(s) moved to registered inspection location 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page)
31 May 2016Register(s) moved to registered inspection location 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Register inspection address has been changed to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page)
1 April 2015Register inspection address has been changed to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Secretary's details changed for Michelle Cooper on 25 March 2014 (1 page)
23 April 2014Secretary's details changed for Michelle Cooper on 25 March 2014 (1 page)
23 April 2014Director's details changed for Steven Walker on 25 March 2014 (2 pages)
23 April 2014Director's details changed for Steven Walker on 25 March 2014 (2 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 26/03/09; full list of members (3 pages)
28 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 26/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2008Return made up to 26/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2008Registered office changed on 12/03/2008 from cecil house, st. Andrew street hertford hertfordshire SG14 1JA (1 page)
12 March 2008Registered office changed on 12/03/2008 from cecil house, st. Andrew street hertford hertfordshire SG14 1JA (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
14 April 2005Return made up to 26/03/05; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 April 2004Return made up to 26/03/04; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 26/03/03; full list of members (6 pages)
13 May 2003Return made up to 26/03/03; full list of members (6 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
26 March 2002Incorporation (17 pages)
26 March 2002Incorporation (17 pages)