Forkpalm Limited OXFORD


Forkpalm started in year 1980 as Private Limited Company with registration number 01473236. The Forkpalm company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Oxford at C/o Critchleys Llp Beaver House. Postal code: OX1 2EP.

The company has 3 directors, namely Philip M., Graham F. and Valerie B.. Of them, Graham F., Valerie B. have been with the company the longest, being appointed on 16 April 2020 and Philip M. has been with the company for the least time - from 14 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forkpalm Limited Address / Contact

Office Address C/o Critchleys Llp Beaver House
Office Address2 23-38 Hythe Bridge Street
Town Oxford
Post code OX1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01473236
Date of Incorporation Wed, 16th Jan 1980
Industry Dormant Company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Philip M.

Position: Director

Appointed: 14 December 2023

Graham F.

Position: Director

Appointed: 16 April 2020

Valerie B.

Position: Director

Appointed: 16 April 2020

Patrick M.

Position: Director

Appointed: 21 June 2011

Resigned: 14 December 2023

David T.

Position: Director

Appointed: 27 June 2007

Resigned: 08 December 2020

John S.

Position: Secretary

Appointed: 27 June 2007

Resigned: 16 April 2020

John S.

Position: Director

Appointed: 27 June 2007

Resigned: 16 April 2020

Robert B.

Position: Secretary

Appointed: 18 April 2006

Resigned: 27 June 2007

Robert B.

Position: Secretary

Appointed: 18 April 2006

Resigned: 27 June 2007

Nicholas T.

Position: Secretary

Appointed: 14 January 1999

Resigned: 18 April 2006

Paul R.

Position: Secretary

Appointed: 12 June 1998

Resigned: 14 January 1999

Timothy R.

Position: Secretary

Appointed: 08 July 1997

Resigned: 12 June 1998

Jonathan C.

Position: Director

Appointed: 04 January 1991

Resigned: 07 April 2006

Peter T.

Position: Director

Appointed: 04 January 1991

Resigned: 10 July 1997

Graham P.

Position: Director

Appointed: 04 January 1991

Resigned: 27 June 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we identified, there is Philip M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Graham F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Valerie B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Philip M.

Notified on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham F.

Notified on 16 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Valerie B.

Notified on 16 April 2020
Nature of control: significiant influence or control

Patrick M.

Notified on 16 April 2020
Ceased on 14 December 2023
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 7 December 2018
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, May 2023
Free Download (3 pages)

Company search