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

OAK AUTOMATICS LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
04395884
Private Limited Company
Liquidation

Company Overview

About Oak Automatics Ltd
OAK AUTOMATICS LIMITED was founded on 2002-03-15 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Oak Automatics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OAK AUTOMATICS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE19
 
Filing Information
Company Number 04395884
Company ID Number 04395884
Date formed 2002-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2012
Account next due 30/04/2014
Latest return 15/03/2014
Return next due 12/04/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB789967329  
Last Datalog update: 2018-09-05 03:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK AUTOMATICS LIMITED
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 AUTOMATICS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN WHITTAKER
Director 2002-03-15
PAMELA JEAN WHITTAKER
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES HINMAN WHITTAKER
Company Secretary 2002-03-15 2012-07-30
DUNCAN MATTHEW BINGHAM
Director 2004-01-06 2007-11-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-03-15 2002-03-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-03-15 2002-03-15

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
2023-06-22Voluntary liquidation Statement of receipts and payments to 2023-05-06
2022-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-06
2021-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-06
2020-12-01600Appointment of a voluntary liquidator
2020-12-01LIQ10Removal of liquidator by court order
2020-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-06
2019-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-06
2018-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-06
2017-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-06
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY
2016-06-174.68 Liquidators' statement of receipts and payments to 2016-05-06
2015-06-224.68 Liquidators' statement of receipts and payments to 2015-05-06
2014-05-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-21600Appointment of a voluntary liquidator
2014-05-144.20Volunatary liquidation statement of affairs with form 4.19
2014-05-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM 11 Priory Park Thurgarton Nottingham Nottinghamshire NG14 7HE
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 250207
2014-03-20AR0115/03/14 ANNUAL RETURN FULL LIST
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-19AR0115/03/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD WHITTAKER
2012-10-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-03-23AR0115/03/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04SH06Cancellation of shares. Statement of capital on 2011-05-04 GBP 207
2011-04-12AR0115/03/11 ANNUAL RETURN FULL LIST
2011-04-12SH03Purchase of own shares
2010-11-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-13AA31/07/09 TOTAL EXEMPTION FULL
2010-04-07AR0115/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN WHITTAKER / 15/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN WHITTAKER / 15/03/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES HINMAN WHITTAKER / 15/03/2010
2009-05-13AA31/07/08 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-11-16288bDIRECTOR RESIGNED
2007-03-30363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-13288cSECRETARY'S PARTICULARS CHANGED
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-04-1988(2)RAD 14/03/05-16/03/05 £ SI 3@1
2005-04-13363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-25363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 11 PRIORY PARK THETFORD NORFOLK IP24 1AU
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-05-13
Resolutions for Winding-up2014-05-13
Fines / Sanctions
No fines or sanctions have been issued against OAK AUTOMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 1,494,910
Creditors Due Within One Year 2011-08-01 £ 1,272,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 AUTOMATICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 250,207
Cash Bank In Hand 2011-08-01 £ 119,262
Current Assets 2011-08-01 £ 144,384
Debtors 2011-08-01 £ 20,816
Fixed Assets 2011-08-01 £ 2,718,707
Shareholder Funds 2011-08-01 £ 95,304
Stocks Inventory 2011-08-01 £ 4,306
Tangible Fixed Assets 2011-08-01 £ 1,393,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAK AUTOMATICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK AUTOMATICS LIMITED
Trademarks
We have not found any records of OAK AUTOMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK AUTOMATICS 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 (92000 - Gambling and betting activities) as OAK AUTOMATICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAK AUTOMATICS 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 TypeAppointment of Liquidators
Defending partyOAK AUTOMATICS LIMITEDEvent Date2014-05-07
Nathan Jones and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : For further details contact the Joint Liquidators, Tel: 0116 303 3333. Alternative contact for enquiries on proceedings: Emily Ball, email: Emily.ball@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOAK AUTOMATICS LIMITEDEvent Date2014-05-07
At a General Meeting of the above named Company, duly convened, and held at 6th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 07 May 2014 at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nathan Jones and Christopher John Stirland , both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY , (IP Nos 9326 and 9368), be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact the Joint Liquidators, Tel: 0116 303 3333. Alternative contact for enquiries on proceedings: Emily Ball, email: Emily.ball@frpadvisory.com Malcolm Whittaker , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAK AUTOMATICS 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 AUTOMATICS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3