Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mrs Ewa Dutko-Sianowska |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2015(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2017) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | oakautomobile.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6290589 |
Telephone region | Edinburgh |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
90 at £0.01 | Michael Andrew Costello 90.00% Ordinary |
---|---|
10 at £0.01 | Ewa Dutko-sianowska 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,807 |
Cash | £18,488 |
Current Liabilities | £101,282 |
Latest Accounts | 30 June 2017 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 5 July 2019 (overdue) |
30 August 2017 | Delivered on: 2 September 2017 Persons entitled: Necarcu Limited Classification: A registered charge Outstanding |
---|
26 March 2019 | Registered office address changed from 133 Fountainbridge Edinburgh Midlothian EH3 9BA to 66 Albion Road Edinburgh EH7 5QZ on 26 March 2019 (2 pages) |
---|---|
26 March 2019 | Resolutions
|
26 March 2019 | Registered office address changed from , 133 Fountainbridge, Edinburgh, Midlothian, EH3 9BA to 66 Albion Road Edinburgh EH7 5QZ on 26 March 2019 (2 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
2 September 2017 | Registration of charge SC3807390001, created on 30 August 2017 (19 pages) |
2 September 2017 | Registration of charge SC3807390001, created on 30 August 2017 (19 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2017 | Registered office address changed from Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL to 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from , Exchange Place 3 4th Floor, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL to 66 Albion Road Edinburgh EH7 5QZ on 27 June 2017 (2 pages) |
18 January 2017 | Termination of appointment of Ewa Dutko-Sianowska as a director on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Ewa Dutko-Sianowska as a director on 18 January 2017 (1 page) |
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
3 August 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
3 August 2015 | Sub-division of shares on 1 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mrs Ewa Dutko-Sianowska as a director (2 pages) |
24 July 2015 | Director's details changed for Mr Michael Andrew Costello on 20 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mrs Ewa Dutko-Sianowska as a director (2 pages) |
24 July 2015 | Director's details changed for Mr Michael Andrew Costello on 20 June 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Mrs Ewa Dutko-Sianowska as a director on 1 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 4 Stafford Street Edinburgh EH3 7AU to Exchange Place 3 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from , 4 Stafford Street, Edinburgh, EH3 7AU to 66 Albion Road Edinburgh EH7 5QZ on 6 July 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 September 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 September 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland on 17 September 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Company name changed oak vehicle exports LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed oak vehicle exports LIMITED\certificate issued on 27/03/12
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
15 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
22 June 2010 | Appointment of Michael Andrew Costello as a director (2 pages) |
22 June 2010 | Termination of appointment of a director (1 page) |
22 June 2010 | Appointment of Michael Andrew Costello as a director (2 pages) |
22 June 2010 | Termination of appointment of a director (1 page) |
21 June 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
21 June 2010 | Incorporation (35 pages) |
21 June 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
21 June 2010 | Incorporation (35 pages) |