Company NameOak Exports (North West) Limited
DirectorsJanet Axon and Claire Georgina Heath
Company StatusActive
Company Number03293471
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Janet Axon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Craven Dalton Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMrs Claire Georgina Heath
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Craven Dalton Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMr Richard David Harvey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Middlewich Road
Sandbach
Cheshire
CW11 9EA
Director NameBarbara Elizabeth James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressY Ddol Fforddlas Bridge
Glan Conway
Gwynedd
LL28 5TH
Wales
Secretary NameBarbara Elizabeth James
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressY Ddol Fforddlas Bridge
Glan Conway
Gwynedd
LL28 5TH
Wales
Director NameMrs Angela Hillier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walkers Lane
Farndon
Cheshire
CH3 6QY
Wales
Secretary NameMrs Mary Craven
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 May 2021)
RoleAccountant
Correspondence AddressUnit 2 Tarporley Business Centre, Nantwich Road
Tarporley
Cheshire
CW6 9UT
Director NameMr Stuart John Dunbar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Craven Dalton Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteoakexports.co.uk
Email address[email protected]
Telephone01829 733671
Telephone regionTarporley

Location

Registered Address6 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley

Shareholders

2 at £1Richard D. Harvey
66.67%
Ordinary
1 at £1Stuart John Dunbar
33.33%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
12 April 2023Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 12 April 2023 (1 page)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
14 March 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 May 2021Appointment of Mrs Janet Axon as a director on 20 May 2021 (2 pages)
20 May 2021Notification of Claire Heath as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Cessation of Staurt John Dunbar as a person with significant control on 20 May 2021 (1 page)
20 May 2021Termination of appointment of Stuart John Dunbar as a director on 20 May 2021 (1 page)
20 May 2021Notification of Janet Axon as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Appointment of Mrs Claire Georgina Heath as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Mary Craven as a secretary on 20 May 2021 (1 page)
10 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 February 2018Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 16 February 2018 (1 page)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Appointment of Mr Stuart John Dunbar as a director on 31 March 2015 (2 pages)
3 February 2016Termination of appointment of Angela Hillier as a director on 31 March 2015 (1 page)
3 February 2016Termination of appointment of Angela Hillier as a director on 31 March 2015 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(3 pages)
3 February 2016Appointment of Mr Stuart John Dunbar as a director on 31 March 2015 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(4 pages)
23 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Secretary's details changed for Mrs Mary Craven on 17 December 2011 (2 pages)
6 January 2012Secretary's details changed for Mrs Mary Craven on 17 December 2011 (2 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Angela Hillier on 17 December 2009 (2 pages)
11 January 2010Director's details changed for Angela Hillier on 17 December 2009 (2 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Registered office changed on 14/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
14 January 2008Location of debenture register (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Return made up to 17/12/06; full list of members (3 pages)
2 February 2007Return made up to 17/12/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 January 2006Return made up to 17/12/05; full list of members (3 pages)
3 January 2006Return made up to 17/12/05; full list of members (3 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
18 June 2004Return made up to 17/12/03; full list of members; amend (8 pages)
18 June 2004Return made up to 17/12/03; full list of members; amend (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: tarporley business centre nantwich road tarporley cheshire CW6 9UY (1 page)
4 May 2004New secretary appointed (1 page)
23 December 2003Return made up to 17/12/03; full list of members (8 pages)
23 December 2003Return made up to 17/12/03; full list of members (8 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 December 2001Return made up to 17/12/01; full list of members (8 pages)
20 December 2001Return made up to 17/12/01; full list of members (8 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 17/12/99; full list of members (8 pages)
21 January 2000Return made up to 17/12/99; full list of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 January 1999Return made up to 17/12/98; no change of members (4 pages)
14 January 1999Return made up to 17/12/98; no change of members (4 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 January 1998Return made up to 17/12/97; full list of members (6 pages)
26 January 1998Return made up to 17/12/97; full list of members (6 pages)
5 February 1997Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 February 1997Ad 03/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Incorporation (18 pages)
17 December 1996Incorporation (18 pages)