Company NameOak Green Ockendon Limited
DirectorJane Davies
Company StatusActive - Proposal to Strike off
Company Number07916691
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Jane Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address169 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameJane Davies
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address169 Westrow Drive
Barking
Essex
IG11 9BS
Director NameMr Peter Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Westrow Drive
Barking
Essex
IG11 9BS

Contact

Telephone01708 853695
Telephone regionRomford

Location

Registered AddressThe Royal Oak
The Green
South Ockendon
Essex
RM15 6SD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 January 2021Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2020Total exemption full accounts made up to 31 March 2017 (5 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2014Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page)
4 April 2014Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page)
4 April 2014Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
24 September 2013Registered office address changed from 1 St. Peters Road Braintree Essex CM7 9AN United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 1 St. Peters Road Braintree Essex CM7 9AN United Kingdom on 24 September 2013 (1 page)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
15 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2012 (1 page)
19 January 2012Incorporation (38 pages)
19 January 2012Incorporation (38 pages)