Company NameOak Fire Protection Limited
Company StatusDissolved
Company Number04471147
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher John Vladar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lower Road
Chalfont St Peter
Bucks
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(17 years, 2 months after company formation)
Appointment Duration3 years (closed 20 September 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 March 2012(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 20 September 2022)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Timothy Jocelyn George Ball
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Red House
Rushlake Green
Heathfield
East Sussex
TN21 9QE
Director NameAndrew James Trotter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Secretary NameMr Timothy Jocelyn George Ball
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Red House
Rushlake Green
Heathfield
East Sussex
TN21 9QE
Director NameMr Adrian Gilbert Applegate
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thorndon Avenue
West Horndon
Brentwood
Essex
CM13 3TT
Director NameMr Rupert Julian Barden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
High Street
Cross In Hand
East Sussex
TN21 0SR
Director NameJohn Fidler
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleSurveyor
Correspondence Address43 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm
Muckhatch Lane
Thorpe
Surrey
TW20 8PH
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm
Muckhatch Lane
Thorpe
Surrey
TW20 8PH
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration4 months (resigned 31 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr John Andrew Roger Whitefield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRansomes
Bury Lane, Lidgate
Newmarket
Suffolk
CB8 9PX
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed03 July 2002(6 days after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Joseph James Armitage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ernest Gardens
London
W4 3PQ
Director NameMr Lee Marks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Abbey Rose House
181 High Street
Ongar
Essex
CM5 9JG
Director NameMr Farid Safavi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Malcolm Geoffrey Capstick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Michael Laws
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£1,601,000
Gross Profit£542,000
Net Worth£486,000
Cash£84,000
Current Liabilities£386,000

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

12 September 2002Delivered on: 13 September 2002
Satisfied on: 3 July 2014
Persons entitled: Paul Aquilina

Classification: Rent deposit deed
Secured details: £1,875 plus vat due or to become due from the company to the chargee.
Particulars: Part of upper ground floor unit 10 saxon house upminster trading park upmister.
Fully Satisfied
3 July 2002Delivered on: 6 July 2002
Persons entitled: Try Construction Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
19 September 2019Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page)
19 September 2019Appointment of Mr Mark Baxter as a director on 31 August 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
5 July 2018Appointment of Mr Michael Laws as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
4 July 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Galliford Try Construction & Investments Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (12 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
30 March 2016Appointment of Christopher John Vladar as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Christopher John Vladar as a director on 1 January 2016 (2 pages)
29 March 2016Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page)
29 March 2016Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page)
29 March 2016Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page)
29 March 2016Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
10 April 2015Full accounts made up to 30 June 2014 (20 pages)
10 April 2015Full accounts made up to 30 June 2014 (20 pages)
10 December 2014Registered office address changed from 1St Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 1St Floor Abbey Rose House 181 High Street Ongar Essex CM5 9JG to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page)
12 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
12 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(6 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
11 February 2014Full accounts made up to 30 June 2013 (19 pages)
11 February 2014Full accounts made up to 30 June 2013 (19 pages)
20 November 2013Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
20 November 2013Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
18 November 2013Termination of appointment of David Hinton as a director (1 page)
18 November 2013Termination of appointment of Farid Safavi as a director (1 page)
18 November 2013Appointment of Mr Dean Marlow Ashton as a director (2 pages)
18 November 2013Termination of appointment of David Hinton as a director (1 page)
18 November 2013Termination of appointment of Farid Safavi as a director (1 page)
18 November 2013Appointment of Mr Dean Marlow Ashton as a director (2 pages)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,000
(8 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1,000
(8 pages)
5 April 2013Full accounts made up to 30 June 2012 (24 pages)
5 April 2013Full accounts made up to 30 June 2012 (24 pages)
5 December 2012Appointment of Mr Farid Safavi as a director (2 pages)
5 December 2012Appointment of Mr Farid Safavi as a director (2 pages)
12 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
12 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
12 October 2012Appointment of Mr Lee Marks as a director (2 pages)
12 October 2012Appointment of Mr Lee Marks as a director (2 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
19 January 2012Full accounts made up to 30 June 2011 (22 pages)
19 January 2012Full accounts made up to 30 June 2011 (22 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 30 June 2010 (13 pages)
23 December 2010Full accounts made up to 30 June 2010 (13 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Adrian Gilbert Applegate on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Adrian Gilbert Applegate on 27 June 2010 (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
14 December 2009Full accounts made up to 30 June 2009 (14 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
8 January 2009Full accounts made up to 30 June 2008 (13 pages)
8 January 2009Full accounts made up to 30 June 2008 (13 pages)
8 October 2008Return made up to 27/06/08; full list of members (5 pages)
8 October 2008Return made up to 27/06/08; full list of members (5 pages)
3 June 2008Registered office changed on 03/06/2008 from saxon house upminster trading pa warley stre upminster essex RM14 3PJ (1 page)
3 June 2008Registered office changed on 03/06/2008 from saxon house upminster trading pa warley stre upminster essex RM14 3PJ (1 page)
30 May 2008Director appointed mr david edward hinton (1 page)
30 May 2008Director appointed mr david edward hinton (1 page)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Appointment terminated director david hinton (1 page)
2 April 2008Appointment terminated director david hinton (1 page)
19 March 2008Appointment terminated director john whitefield (1 page)
19 March 2008Appointment terminated director john whitefield (1 page)
17 August 2007Return made up to 27/06/07; full list of members (4 pages)
17 August 2007Return made up to 27/06/07; full list of members (4 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Return made up to 27/06/06; full list of members (9 pages)
5 October 2006Return made up to 27/06/06; full list of members (9 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 27/06/05; full list of members (9 pages)
14 July 2005Return made up to 27/06/05; full list of members (9 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
9 July 2004Return made up to 27/06/04; full list of members (9 pages)
9 July 2004Return made up to 27/06/04; full list of members (9 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Registered office changed on 08/04/03 from: cowley business park high street, cowley uxbridge middlesex UB8 2AL (1 page)
8 April 2003Registered office changed on 08/04/03 from: cowley business park high street, cowley uxbridge middlesex UB8 2AL (1 page)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 July 2002New director appointed (3 pages)
23 July 2002New director appointed (5 pages)
23 July 2002New director appointed (5 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
6 July 2002Particulars of mortgage/charge (5 pages)
6 July 2002Particulars of mortgage/charge (5 pages)
27 June 2002Incorporation (17 pages)
27 June 2002Incorporation (17 pages)