Company NameBig Oaks Limited
Company StatusDissolved
Company Number05489784
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameBIGS Oaks Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarlene Shepherd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOak Cottage
2 Woolpack Lane
Braintree
Essex
CM7 9BA
Secretary NameMr David Mathew Conlon
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Gardens
Panfield
Braintree
Essex
CM7 5AH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mrs Marlene Shepherd
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,116
Current Liabilities£1,116

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2017Notification of Marlene Shepherd as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(14 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(14 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (15 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (15 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 January 2010Termination of appointment of David Conlon as a secretary (2 pages)
27 August 2009Return made up to 23/06/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 23/06/08; no change of members (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 23/06/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2007Director's particulars changed (1 page)
15 August 2006Return made up to 23/06/06; full list of members (6 pages)
8 August 2005Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 July 2005Director resigned (1 page)
28 June 2005Company name changed bigs oaks LIMITED\certificate issued on 28/06/05 (2 pages)
23 June 2005Incorporation (30 pages)