Company NameOakbourne Homes Limited
Company StatusDissolved
Company Number07898817
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern House Townsend Manor Farm
Over Wallop
Stockbridge
SO20 8HU
Secretary NameMr Michael Andrew Charles Prideaux
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSouthern House Townsend Manor Farm
Over Wallop
Stockbridge
SO20 8HU
Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage Stoughton Road
West Stoughton
Wedmore
Somerset
BS28 4PP

Contact

Websiteoakbournehomes.com
Email address[email protected]
Telephone01264 782943
Telephone regionAndover

Location

Registered Address10 10 Queen Street Place
London
EC4R 1AG

Shareholders

100 at £1Michael Andrew Charles Prideaux
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
7 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 10 Queen Street Place London EC4R 1AG on 7 March 2018 (1 page)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
14 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
22 February 2017Accounts for a dormant company made up to 31 January 2016 (7 pages)
22 February 2017Accounts for a dormant company made up to 31 January 2016 (7 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 29 October 2013 (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 July 2012Appointment of Mr Graham Maguire as a director (2 pages)
16 July 2012Appointment of Mr Graham Maguire as a director (2 pages)
5 January 2012Incorporation (22 pages)
5 January 2012Incorporation (22 pages)