Company NameOakley Renovation Limited
Company StatusDissolved
Company Number07239779
CategoryPrivate Limited Company
Incorporation Date30 April 2010(14 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameLively Events Producing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dayne Nichols
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mackenzie Place Cockfield
Bury - St - Edmunds
Suffolk
Ip3 00h
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Peter David John Nichols
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2012)
RoleStructural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Danes Court Great Cornard
Sudbury
Suffolk
CO10 0JW

Location

Registered AddressUnit 4 Acton Place
Melford Road
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

100 at £1Dayne Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth-£677
Cash£131
Current Liabilities£808

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2017Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 4 Acton Place Melford Road Sudbury Suffolk CO10 0BB on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 4 Acton Place Melford Road Sudbury Suffolk CO10 0BB on 19 January 2017 (2 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Director's details changed for Mr Dayne Nichols on 19 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Dayne Nichols on 19 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Annual return made up to 30 April 2015
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 30 April 2015
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Annual return made up to 30 April 2014
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 30 April 2014
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Appointment of Mr Dayne Nichols as a director (2 pages)
22 June 2012Termination of appointment of Peter Nichols as a director (1 page)
22 June 2012Termination of appointment of Peter Nichols as a director (1 page)
22 June 2012Director's details changed for Mr Dayne Nichols on 20 January 2012 (2 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
22 June 2012Appointment of Mr Dayne Nichols as a director (2 pages)
22 June 2012Director's details changed for Mr Dayne Nichols on 20 January 2012 (2 pages)
22 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 August 2010Termination of appointment of Elizabeth Logan as a director (1 page)
6 August 2010Appointment of Mr Peter David John Nichols as a director (2 pages)
6 August 2010Appointment of Mr Peter David John Nichols as a director (2 pages)
6 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
6 August 2010Termination of appointment of Elizabeth Logan as a director (1 page)
16 July 2010Company name changed lively events producing LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Company name changed lively events producing LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)