Raceoak Limited BANBURY


Founded in 1977, Raceoak, classified under reg no. 01317899 is an active company. Currently registered at Holcombe Gardens High Sreet OX15 0AD, Banbury the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Nigel O. and Susan O.. In addition one secretary - Susan O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally B. who worked with the the firm until 30 June 2000.

Raceoak Limited Address / Contact

Office Address Holcombe Gardens High Sreet
Office Address2 Deddington
Town Banbury
Post code OX15 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317899
Date of Incorporation Mon, 20th Jun 1977
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Susan O.

Position: Secretary

Appointed: 30 June 2000

Nigel O.

Position: Director

Appointed: 30 June 2000

Susan O.

Position: Director

Appointed: 30 June 2000

Richard B.

Position: Director

Appointed: 27 September 1997

Resigned: 30 June 2000

Sally B.

Position: Secretary

Appointed: 25 April 1997

Resigned: 30 June 2000

Pauline B.

Position: Director

Appointed: 25 April 1997

Resigned: 30 June 2000

John E.

Position: Director

Appointed: 25 April 1997

Resigned: 30 June 2000

Joseph B.

Position: Director

Appointed: 25 April 1997

Resigned: 30 June 2000

Jean B.

Position: Director

Appointed: 31 March 1997

Resigned: 30 June 2000

Michael C.

Position: Director

Appointed: 17 June 1994

Resigned: 27 March 1997

Douglas W.

Position: Director

Appointed: 30 August 1991

Resigned: 27 September 1991

William K.

Position: Director

Appointed: 30 August 1991

Resigned: 25 April 1997

Peter W.

Position: Director

Appointed: 30 August 1991

Resigned: 15 May 1995

Michael S.

Position: Director

Appointed: 30 August 1991

Resigned: 09 October 1991

Geoffrey B.

Position: Director

Appointed: 30 August 1991

Resigned: 30 June 2000

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 30 August 1991

Resigned: 25 April 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Woodley Hotels (Dorchester) Ltd from Oxford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rushoak Limited that put Banbury, England as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Woodley Hotels (Dorchester) Ltd

9 Hayward Bridge Road, Stadhampton, Oxford, South Oxfordshire, OX44 7BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 15352975
Notified on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rushoak Limited

Holcombe Gardens Holcombe Gardens, Deddington, Banbury, OX15 0AD, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered United Kingdom
Place registered Companies House
Registration number 01318036
Notified on 6 April 2016
Ceased on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements