ESSENCE OF OAK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

20/12/2320 December 2023 Statement of affairs

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Registered office address changed from 127 Stock Road Billericay Essex CM12 0RP England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2023-12-16

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Resolutions

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

18/07/2318 July 2023 Director's details changed for Benjamin Edward Thole on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Registered office address changed from March Cottage Rayleigh Downs Road Rayleigh SS6 7LR England to 127 Stock Road Billericay Essex CM12 0RP on 2023-03-06

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM KINGS COTE 151A KINGS ROAD WESTCLIFF-ON-SEA ESSEX SS0 8PP ENGLAND

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM KING'S COTE 151 KINGS ROAD WESTCLIFF ON SEA ESSEX SS0 8PP

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE THOLE

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED CHALKWELL PARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

13/08/1413 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 08/07/11 STATEMENT OF CAPITAL GBP 50

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

13/09/1113 September 2011 08/07/11 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED BENJAMIN EDWARD THOLE

View Document

12/09/1112 September 2011 SECRETARY APPOINTED JACQUELINE CAROL THOLE

View Document

12/09/1112 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

20/07/1120 July 2011 ADOPT ARTICLES 08/07/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company