Oakjet Limited KINGS LANGLEY


Oakjet Limited was dissolved on 2022-01-25. Oakjet was a private limited company that was located at 28 Grand Union Way, Kings Langley, WD4 8SS, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2004-09-30) was run by 1 director.
Director Pavel S. who was appointed on 06 October 2015.

The company was classified as "dormant company" (99999). The latest confirmation statement was sent on 2020-09-30 and last time the statutory accounts were sent was on 29 December 2019. 2015-09-30 is the date of the most recent annual return.

Oakjet Limited Address / Contact

Office Address 28 Grand Union Way
Town Kings Langley
Post code WD4 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246845
Date of Incorporation Thu, 30th Sep 2004
Date of Dissolution Tue, 25th Jan 2022
Industry Dormant Company
End of financial Year 29th December
Company age 18 years old
Account next due date Wed, 29th Sep 2021
Account last made up date Sun, 29th Dec 2019
Next confirmation statement due date Thu, 14th Oct 2021
Last confirmation statement dated Wed, 30th Sep 2020

Company staff

Pavel S.

Position: Director

Appointed: 06 October 2015

Ran O.

Position: Director

Appointed: 20 July 2018

Resigned: 26 February 2021

Robert W.

Position: Director

Appointed: 20 July 2018

Resigned: 26 February 2021

Paul-Louis C.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Andrew C.

Position: Director

Appointed: 19 May 2010

Resigned: 06 October 2015

Max A.

Position: Director

Appointed: 19 May 2010

Resigned: 06 October 2015

Ahmad H.

Position: Director

Appointed: 08 August 2007

Resigned: 09 September 2016

Samantha H.

Position: Secretary

Appointed: 08 August 2007

Resigned: 18 October 2012

Alan P.

Position: Director

Appointed: 04 December 2006

Resigned: 10 September 2016

Adrian C.

Position: Director

Appointed: 01 September 2005

Resigned: 05 December 2006

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2004

Resigned: 08 August 2007

Paul H.

Position: Director

Appointed: 05 November 2004

Resigned: 01 May 2007

Andrew C.

Position: Secretary

Appointed: 27 October 2004

Resigned: 05 November 2004

Danielle A.

Position: Secretary

Appointed: 04 October 2004

Resigned: 05 November 2004

Max A.

Position: Director

Appointed: 04 October 2004

Resigned: 05 December 2006

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 30 September 2004

Resigned: 04 October 2004

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2004

Resigned: 04 October 2004

People with significant control

Stephane S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pavel S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-292019-12-29
Balance Sheet
Cash Bank On Hand  303 243262 335
Current Assets 1 433 728303 244262 336
Debtors  1 
Net Assets Liabilities1 4051 405262 336262 336
Other
Creditors1 432 3231 432 32340 908 
Current Asset Investments 1 433 72811
Net Current Assets Liabilities1 432 3231 432 323262 336262 336
Total Assets Less Current Liabilities1 4051 405262 336262 336
Fixed Assets1 433 7281 433 728  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 23rd, December 2019
Free Download (1 page)

Company search