Company NameOakfield Capital Ltd
Company StatusDissolved
Company Number06290291
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameRMT Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Secretary NameMr Timothy David Woodcock
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY

Location

Registered AddressGreyhound House
23-24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(6 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 2
(6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Annual return made up to 22 June 2011 (6 pages)
8 August 2011Annual return made up to 22 June 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages)
22 December 2010Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
6 August 2009Return made up to 22/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
26 January 2009Director appointed roy merritt (1 page)
26 January 2009Director appointed roy merritt (1 page)
26 January 2009Registered office changed on 26/01/2009 from 71 popes avenue twickenham TW2 5TD (1 page)
26 January 2009Registered office changed on 26/01/2009 from 71 popes avenue twickenham TW2 5TD (1 page)
16 January 2009Ad 12/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
16 January 2009Ad 12/01/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
21 August 2008Return made up to 22/06/08; full list of members (4 pages)
6 August 2008Company name changed rmt capital LTD\certificate issued on 08/08/08 (2 pages)
6 August 2008Company name changed rmt capital LTD\certificate issued on 08/08/08 (2 pages)
22 June 2007Incorporation (14 pages)
22 June 2007Incorporation (14 pages)