Oak Exports (north West) Limited TARPORLEY


Founded in 1996, Oak Exports (north West), classified under reg no. 03293471 is an active company. Currently registered at 6 Portal Business Park CW6 9DL, Tarporley the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Claire H., Janet A.. Of them, Claire H., Janet A. have been with the company the longest, being appointed on 20 May 2021. 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.

Oak Exports (north West) Limited Address / Contact

Office Address 6 Portal Business Park
Office Address2 Eaton Lane
Town Tarporley
Post code CW6 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293471
Date of Incorporation Tue, 17th Dec 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire H.

Position: Director

Appointed: 20 May 2021

Janet A.

Position: Director

Appointed: 20 May 2021

Stuart D.

Position: Director

Appointed: 31 March 2015

Resigned: 20 May 2021

Mary C.

Position: Secretary

Appointed: 01 April 2004

Resigned: 20 May 2021

Angela H.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 December 1996

Richard H.

Position: Director

Appointed: 17 December 1996

Resigned: 01 April 2004

Barbara J.

Position: Secretary

Appointed: 17 December 1996

Resigned: 01 April 2004

Barbara J.

Position: Director

Appointed: 17 December 1996

Resigned: 01 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 1996

Resigned: 17 December 1996

Stuart D.

Position: Director

Appointed: 17 December 1996

Resigned: 01 April 2004

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Janet A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Claire H. This PSC owns 25-50% shares. Then there is Staurt D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Janet A.

Notified on 20 May 2021
Nature of control: 25-50% shares

Claire H.

Notified on 20 May 2021
Nature of control: 25-50% shares

Staurt D.

Notified on 21 June 2016
Ceased on 20 May 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search