Company NameOak Properties (Wrexham) Limited
DirectorsJason Peter Valentine and Evan George Powell
Company StatusActive
Company Number09926419
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Peter Valentine
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor High Street
Mold
Flintshire
CH7 1BQ
Wales
Director NameMr Evan George Powell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor High Street
Mold
Flintshire
CH7 1BQ
Wales

Location

Registered AddressFirst Floor
High Street
Mold
Flintshire
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold
Address Matches2 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

23 February 2016Delivered on: 3 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of oak road wrexham industrial estate wrexham t/no WA499406 together with all that land fronting oak road on the wrexham industrial estate.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD United Kingdom to Suite 5B Rossett Business Village Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 26 April 2017 (1 page)
26 April 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Registration of charge 099264190002, created on 23 February 2016 (10 pages)
23 February 2016Registration of charge 099264190001, created on 19 February 2016 (8 pages)
5 January 2016Director's details changed for Mr George Powell on 22 December 2015 (2 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 360
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)