Company NameOakland Metal Company Limited
DirectorsHamish Michie and David Stephen Sher
Company StatusActive
Company Number08393562
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NameTyrolese (758) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Hamish Michie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate 7th Floor
London
EC2N 3AH
Director NameMr David Stephen Sher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate 7th Floor
London
EC2N 3AH
Director NameMr Jonathan Matthew Haley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Geoffrey Charles Leacroft Rowan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 55 Bishopsgate
London
Director NameMr Neil David Rosen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate 7th Floor
London
EC2N 3AH
Secretary NameMr Adrian Henry Heywood
StatusResigned
Appointed03 May 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address55 55 Bishopsgate
London
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 February 2013(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressLevel 35
110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
18 September 2023Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH United Kingdom to Level 35 110 Bishopsgate London EC2N 4AY on 18 September 2023 (1 page)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
22 April 2022Director's details changed for Mr David Stephen Sher on 18 April 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 June 2020Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 September 2019Appointment of Mr David Stephen Sher as a director on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Neil David Rosen as a director on 30 August 2019 (1 page)
22 July 2019Full accounts made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (9 pages)
19 September 2017Full accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (9 pages)
13 September 2016Full accounts made up to 31 December 2015 (9 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London to C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London to C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH on 1 March 2016 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (9 pages)
25 August 2015Full accounts made up to 31 December 2014 (9 pages)
31 July 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page)
31 July 2015Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
31 July 2015Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page)
31 July 2015Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (9 pages)
1 July 2014Full accounts made up to 31 December 2013 (9 pages)
23 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
23 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
27 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
25 June 2013Company name changed tyrolese (758) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed tyrolese (758) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
25 June 2013Change of name notice (2 pages)
10 May 2013Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page)
10 May 2013Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page)
10 May 2013Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page)
10 May 2013Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages)
10 May 2013Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages)
10 May 2013Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page)
10 May 2013Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages)
10 May 2013Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages)
10 May 2013Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page)
10 May 2013Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page)
10 May 2013Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page)
10 May 2013Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages)
10 May 2013Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page)
10 May 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 10 May 2013 (1 page)
10 May 2013Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages)
10 May 2013Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page)
7 February 2013Incorporation (14 pages)
7 February 2013Incorporation (14 pages)