Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAK ENGAGE LIMITED
Company Information for

OAK ENGAGE LIMITED

FIRST FLOOR, SUITES 2-6, 6 HARRISON HOUSE, HAWTHORN TERRACE, DURHAM, DH1 4EL,
Company Registration Number
03734477
Private Limited Company
Active

Company Overview

About Oak Engage Ltd
OAK ENGAGE LIMITED was founded on 1999-03-17 and has its registered office in Durham. The organisation's status is listed as "Active". Oak Engage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAK ENGAGE LIMITED
 
Legal Registered Office
FIRST FLOOR, SUITES 2-6, 6 HARRISON HOUSE
HAWTHORN TERRACE
DURHAM
DH1 4EL
Other companies in NE11
 
Previous Names
OAK INTRANET LIMITED01/04/2020
ORCHIDSOFT LIMITED21/03/2019
Filing Information
Company Number 03734477
Company ID Number 03734477
Date formed 1999-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621226188  
Last Datalog update: 2024-04-07 02:07:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OAK ENGAGE LIMITED

Current Directors
Officer Role Date Appointed
HONEY SOOD
Company Secretary 1999-03-17
NEVILLE BEARPARK
Director 2016-12-01
MARK JOHN ROOKS
Director 2014-01-02
SUKHVINDER SINGH RYATT
Director 2013-01-30
AJAY SOOD
Director 1999-03-17
DAVID RONALD TIPLADY THOMPSON
Director 2016-10-17
ALAN LANGLEY WILLIS
Director 2011-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL FRANCIS
Director 2014-01-17 2018-06-11
MICHAEL BENN
Director 2014-01-10 2017-04-01
NEIL KENNETH PENDLINGTON
Director 2014-01-02 2017-04-01
GRAHAM WEIR
Director 2014-02-02 2017-04-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1999-03-17 1999-03-17
JL NOMINEES ONE LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE BEARPARK ORCHIDSOFT LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
DAVID RONALD TIPLADY THOMPSON UNITY TECH GROUP LTD Director 2017-08-01 CURRENT 2016-11-30 Active
DAVID RONALD TIPLADY THOMPSON UNION SPORTS LIMITED Director 2013-12-01 CURRENT 2013-01-18 Active
DAVID RONALD TIPLADY THOMPSON DRUID IB LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
DAVID RONALD TIPLADY THOMPSON TOUCHSTONE GROUP LIMITED Director 1998-06-08 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-12-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ADDY
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ADDY
2022-06-01AP01DIRECTOR APPOINTED ROBERT JOHN ADDY
2022-04-28CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-02-28SH0117/03/99 STATEMENT OF CAPITAL GBP 49532.94
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-28PSC02Notification of Maven Co-Invest Orchid 2 Lp as a person with significant control on 2021-06-17
2021-10-28PSC07CESSATION OF THE NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02RP04AR01Second filing of the annual return made up to 2014-03-17
2021-08-05RP04CS01
2021-07-26AP01DIRECTOR APPOINTED MR JAKE ARMSTRONG
2021-07-23TM02Termination of appointment of Nick Doggett on 2021-07-12
2021-07-23AP03Appointment of Mr Jake Armstrong as company secretary on 2021-07-05
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NICK DOGGETT
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770007
2021-06-30SH0117/06/21 STATEMENT OF CAPITAL GBP 49532.94
2021-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LANGLEY WILLIS
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR AJAY SOOD
2020-12-14PSC07CESSATION OF AJAY SOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BUCHAN
2020-11-30AP01DIRECTOR APPOINTED MR IAN RICHARDS
2020-09-30CH01Director's details changed for Mr Nick James Doggett on 2020-09-30
2020-09-30CH01Director's details changed for Mr Nick James Doggett on 2020-09-30
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-01RES15CHANGE OF COMPANY NAME 01/04/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-30PSC04Change of details for Mr Ajay Sood as a person with significant control on 2019-11-18
2020-01-30CH01Director's details changed for Mr Ajay Sood on 2020-01-15
2019-12-04AD02Register inspection address changed from 4 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Unit 1.6a, Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 4 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770006
2019-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-28SH0119/11/19 STATEMENT OF CAPITAL GBP 26598.94
2019-11-26AP01DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD TIPLADY THOMPSON
2019-11-01TM02Termination of appointment of Honey Sood on 2019-10-31
2019-11-01AP03Appointment of Mr Nick Doggett as company secretary on 2019-10-31
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BEARPARK
2019-10-09AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DOGGETT
2019-08-15PSC07CESSATION OF MAVEN CO-INVEST ORCHID LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AP01DIRECTOR APPOINTED MR WILLIAM GARFIELD MURRAY
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUKHVINDER SINGH RYATT
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-04AP01DIRECTOR APPOINTED MR MICHAEL VASSALLO
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MARSH
2019-03-21RES15CHANGE OF COMPANY NAME 04/06/20
2019-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-19PSC04Change of details for Mr Ajay Sood as a person with significant control on 2018-06-11
2019-03-19PSC02Notification of The North East (Erdf)Innovation Fund Limited as a person with significant control on 2018-06-11
2018-10-17CH01Director's details changed for Mr Sukhvinder Singh Ryatt on 2018-10-17
2018-09-12AP01DIRECTOR APPOINTED MR ALEX BUCHAN
2018-09-11AP01DIRECTOR APPOINTED MR ALEX MARSH
2018-08-16AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 15735.94
2018-06-26SH0111/06/18 STATEMENT OF CAPITAL GBP 15735.94
2018-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770005
2018-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770004
2018-06-21RES01ADOPT ARTICLES 11/06/2018
2018-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-21RES12Resolution of varying share rights or name
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037344770003
2018-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037344770002
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770003
2017-06-23AP01DIRECTOR APPOINTED MR NEVILLE BEARPARK
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENN
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEIR
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PENDLINGTON
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 11537
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037344770002
2016-10-17AP01DIRECTOR APPOINTED MR DAVID RONALD TIPLADY THOMPSON
2016-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10015.37
2016-04-14AR0117/03/16 FULL LIST
2015-11-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10015.37
2015-04-14AR0117/03/15 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10015.37
2014-04-15AR0117/03/14 FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MR MARK JOHN ROOKS
2014-03-20AP01DIRECTOR APPOINTED MR NEIL KENNETH PENDLINGTON
2014-03-20AP01DIRECTOR APPOINTED MR GRAHAM WEIR
2014-03-19AP01DIRECTOR APPOINTED MR NEIL FRANCIS
2014-03-19AP01DIRECTOR APPOINTED MR MICHAEL BENN
2014-03-13RES01ADOPT ARTICLES 15/01/2014
2014-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-13SH0115/01/14 STATEMENT OF CAPITAL GBP 10015.37
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-28AR0117/03/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR SUKHVINDER SINGH RYATT
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0117/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0117/03/11 FULL LIST
2011-03-08AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-19AP01DIRECTOR APPOINTED MR ALAN LANGLEY WILLIS
2010-06-08AR0117/03/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AJAY SOOD / 17/03/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / HONEY SOOD / 17/03/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-12363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 63 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1SG
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 17/03/07; CHANGE OF MEMBERS
2007-09-17363sRETURN MADE UP TO 17/03/06; NO CHANGE OF MEMBERS
2007-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-31363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2003-01-0988(2)RAD 22/01/01--------- £ SI 9900@1
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2002-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08123NC INC ALREADY ADJUSTED 22/01/01
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 65 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 1SG
2001-02-08ORES04£ NC 100/50000 22/01/
2000-11-28DISS40STRIKE-OFF ACTION DISCONTINUED
2000-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-14GAZ1FIRST GAZETTE
1999-04-0288(2)RAD 17/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-04-01288bSECRETARY RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01287REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1999-04-01288aNEW SECRETARY APPOINTED
1999-04-01288bDIRECTOR RESIGNED
1999-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to OAK ENGAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-11-14
Fines / Sanctions
No fines or sanctions have been issued against OAK ENGAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-30 Outstanding THE NORTH EAST GROWTH 500 PLUS LP
DEBENTURE 2005-11-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ENGAGE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-03-31 £ 572,817
Tangible Fixed Assets 2012-03-31 £ 94,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAK ENGAGE LIMITED registering or being granted any patents
Domain Names

OAK ENGAGE LIMITED owns 5 domain names.

crushedcloud.co.uk   orchidnet.co.uk   orchidsoftware.co.uk   sharespaces.co.uk   ajaysood.co.uk  

Trademarks

Trademark applications by OAK ENGAGE LIMITED

OAK ENGAGE LIMITED is the Original Applicant for the trademark OAK ™ (88404897) through the USPTO on the 2019-04-26
Intranet software; intranet portal software; intranet servers; computer software for application integration relating to intranets; software for file sharing via an intranet; software for intranet customisation; software for sharing content between users via intranet facilities; software for use in intranet-related cloud computing services; software for use in providing temporary use of non-downloadable software for accessing and using a cloud computing intranet network
Income
Government Income
We have not found government income sources for OAK ENGAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OAK ENGAGE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OAK ENGAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORCHIDSOFT LIMITEDEvent Date2000-11-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK ENGAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAK ENGAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DH1 4EL