Company Information for OAK TREE SECURITIES LIMITED
C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London, EC3V 9DU,
|
Company Registration Number
02242660
Private Limited Company
Liquidation |
Company Name | |
---|---|
OAK TREE SECURITIES LIMITED | |
Legal Registered Office | |
C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU Other companies in SW15 | |
Company Number | 02242660 | |
---|---|---|
Company ID Number | 02242660 | |
Date formed | 1988-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-16 12:59:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAK TREE SECURITIES LLC | 1237 US ROUTE 42 - ASHLAND OH 44805 | Active | Company formed on the 2007-03-09 | |
OAK TREE SECURITIES INC | California | Unknown | ||
OAK TREE SECURITIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMILY MARIE CHARLOTTE JENNINGS |
||
JOSEPH PIERS JENNINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH PIERS JENNINGS |
Company Secretary | ||
JEREMY ALLAN JENNINGS |
Director | ||
CAMILLA MOIRA JENNINGS |
Company Secretary | ||
CAMILLA MOIRA JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE JOSEPH RANK TRUST | Director | 2016-07-14 | CURRENT | 2002-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-01-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM 1 Printing House Yard London E2 7PR United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH PIERS JENNINGS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LYNN GREEN | |
AA01 | Current accounting period shortened from 31/03/21 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM 340 Melton Road Leicester LE4 7SL England | |
LATEST SOC | 25/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 70 Upper Richmond Road London SW15 2RP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joseph Piers Jennings on 2011-05-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMILY MARIE CHARLOTTE JENNINGS on 2011-05-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERS JENNINGS / 16/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERS JENNINGS / 16/03/2011 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMILY JENNINGS on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PIERS JENNINGS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: COURT HOUSE PAINSWICK STROUD GLOUCESTERSHIRE GL6 6QE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/98 FROM: LODGE FARM HOUSE CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 22/02/92; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Appointmen | 2021-01-26 |
Resolution | 2021-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAK TREE SECURITIES LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as OAK TREE SECURITIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | OAK TREE SECURITIES LIMITED | Event Date | 2021-01-26 |
Name of Company: OAK TREE SECURITIES LIMITED Company Number: 02242660 Nature of Business: Security dealing on own account Registered office: 1 Printing House Yard, London, E2 7PR Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | OAK TREE SECURITIES LIMITED | Event Date | 2021-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |