Company NameOak Realty Limited
Company StatusDissolved
Company Number08159389
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent Park Golf Club Bramley Road
Southgate
London
N14 1UW
Director NameMr Savvas Savva
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mr Andreas Pantelis Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mrs Kalliopi Pericleous as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Change of details for Mr Philip Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mr Marios Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mr Savvas Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mrs Kalliopi Pericleous as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Change of details for Mr Marios Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mr Philip Savva as a person with significant control on 17 November 2016 (2 pages)
20 October 2017Change of details for Mr Savvas Savva as a person with significant control on 17 November 2016 (2 pages)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
7 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
22 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
22 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
19 September 2016Confirmation statement made on 27 July 2016 with updates (11 pages)
19 September 2016Confirmation statement made on 27 July 2016 with updates (11 pages)
16 August 2016Director's details changed for Mr David James Blackwood on 20 July 2016 (2 pages)
16 August 2016Director's details changed for Mr David James Blackwood on 20 July 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
6 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2013Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages)
3 December 2013Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)