Company NameOakley Activities Ltd
Company StatusDissolved
Company Number05210506
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameK2L 449 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Oakes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(4 days after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Cheshire
WA4 5JR
Secretary NameMrs Angela Jane Oakes
NationalityBritish
StatusClosed
Appointed23 August 2004(4 days after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2011)
RoleAdministrator
Correspondence Address31 Field Lane
The Hamptons
Appleton
Cheshire
WA4 5JR
Director NameKEY2 Directors Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Location

Registered Address31 Field Lane
The Hamptons
Appleton
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2006Return made up to 19/08/06; full list of members (2 pages)
4 September 2006Return made up to 19/08/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 19/08/05; full list of members (6 pages)
3 November 2005Return made up to 19/08/05; full list of members (6 pages)
24 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 January 2005Company name changed K2L 449 LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed K2L 449 LIMITED\certificate issued on 12/01/05 (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 18-19 jockeys fields london WC1R 4BW (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: 18-19 jockeys fields london WC1R 4BW (1 page)
10 January 2005Director resigned (1 page)
19 August 2004Incorporation (15 pages)