Company NameOakfield Concepts Limited
Company StatusDissolved
Company Number06893293
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Shepherd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed28 July 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Watermarque Apartments 100 Browning Street
Birmingham
B16 8GZ
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMrs Lana Maxine Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBervale House 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Secretary NameMichael Alexander
StatusResigned
Appointed06 November 2009(6 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressBervale House 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
Secretary NameMichael Alexander
StatusResigned
Appointed06 November 2009(6 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressBervale House 35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY

Location

Registered AddressBervale House
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Termination of appointment of Michael Alexander as a secretary (2 pages)
28 March 2011Termination of appointment of Michael Alexander as a secretary (2 pages)
11 October 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
11 October 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
31 August 2010Appointment of Christopher Shepherd as a director (3 pages)
31 August 2010Appointment of Christopher Shepherd as a director (3 pages)
11 August 2010Termination of appointment of Lana Alexander as a director (2 pages)
11 August 2010Termination of appointment of Lana Alexander as a director (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(14 pages)
11 May 2010Secretary's details changed for Michael Alexander on 26 April 2010 (3 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(14 pages)
11 May 2010Secretary's details changed for Michael Alexander on 26 April 2010 (3 pages)
11 May 2010Director's details changed for Lana Maxine Alexander on 26 April 2010 (3 pages)
11 May 2010Director's details changed for Lana Maxine Alexander on 26 April 2010 (3 pages)
20 November 2009Appointment of Michael Alexander as a secretary (1 page)
20 November 2009Appointment of Michael Alexander as a secretary (1 page)
20 November 2009Appointment of Michael Alexander as a secretary (1 page)
20 November 2009Appointment of Michael Alexander as a secretary (1 page)
7 November 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 7 November 2009 (1 page)
7 November 2009Appointment of Lana Maxine Alexander as a director (2 pages)
7 November 2009Appointment of Lana Maxine Alexander as a director (2 pages)
6 November 2009Termination of appointment of Arthur Barber as a director (1 page)
6 November 2009Termination of appointment of Arthur Barber as a director (1 page)
30 April 2009Incorporation (10 pages)
30 April 2009Incorporation (10 pages)