Company NameOakbase Digital Limited
Company StatusDissolved
Company Number08817931
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Nicholas Bradshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Julian Redmore Sowerby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG

Location

Registered AddressCypress House
Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Oakbase Integrated Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,762
Cash£3,994
Current Liabilities£70,619

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Mr Peter Nicholas Bradshaw on 1 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Peter Nicholas Bradshaw on 1 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page)
18 July 2016Termination of appointment of Julian Redmore Sowerby as a director on 13 July 2016 (1 page)
2 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
1 March 2016Director's details changed for Mr Peter Nicholas Bradshaw on 1 September 2015 (2 pages)
1 March 2016Director's details changed for Mr Peter Nicholas Bradshaw on 1 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Appointment of Mr Julian Redmore Sowerby as a director on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
28 November 2014Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 28 November 2014 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(33 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
(33 pages)