Company NameOakhill Ventures Limited
Company StatusDissolved
Company Number10745526
CategoryPrivate Limited Company
Incorporation Date28 April 2017(6 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameOakhill Distributors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bo Ekberg
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
KT12 4RZ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed28 April 2017(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 30 November 2019)
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
24 January 2020Application to strike the company off the register (3 pages)
16 January 2020Director's details changed for Mr Bo Ekberg on 16 January 2020 (2 pages)
17 December 2019Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom to Hersham Place Technology Park Molesey Road Walton on Thames KT12 4RZ on 17 December 2019 (1 page)
10 December 2019Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 November 2019 (1 page)
18 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
18 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
3 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
14 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)