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

OAKJET LIMITED

28 GRAND UNION WAY, KINGS LANGLEY, WD4 8SS,
Company Registration Number
05246845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakjet Ltd
OAKJET LIMITED was founded on 2004-09-30 and has its registered office in Kings Langley. The organisation's status is listed as "Active - Proposal to Strike off". Oakjet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OAKJET LIMITED
 
Legal Registered Office
28 GRAND UNION WAY
KINGS LANGLEY
WD4 8SS
Other companies in RM13
 
Filing Information
Company Number 05246845
Company ID Number 05246845
Date formed 2004-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2019
Account next due 29/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-11-05 19:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKJET 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.
Companies with same name OAKJET LIMITED
The following companies were found which have the same name as OAKJET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKJET NOMINEES PTY LTD Active Company formed on the 1994-04-22

Company Officers of OAKJET LIMITED

Current Directors
Officer Role Date Appointed
RAN OREN
Director 2018-07-20
PAVEL FREDERICK HENRI ALBERT STREBER
Director 2015-10-06
ROBERT ERNEST FORBES WIGGINS
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL-LOUIS RENE MARIE CORDIER
Director 2015-10-06 2017-01-01
ALAN DAVID PECK
Director 2006-12-04 2016-09-10
AHMAD HAMED
Director 2007-08-08 2016-09-09
MAX WILLIAM SIMON ASHTON
Director 2010-05-19 2015-10-06
ANDREW CLARFIELD
Director 2010-05-19 2015-10-06
SAMANTHA HUTCHINGS
Company Secretary 2007-08-08 2012-10-18
TEMPLE SECRETARIES LIMITED
Company Secretary 2004-11-05 2007-08-08
PAUL HADDEN
Director 2004-11-05 2007-05-01
MAX WILLIAM SIMON ASHTON
Director 2004-10-04 2006-12-05
ADRIAN CAMPBELL
Director 2005-09-01 2006-12-05
DANIELLE ANNA ASHTON
Company Secretary 2004-10-04 2004-11-05
ANDREW CLARFIELD
Company Secretary 2004-10-27 2004-11-05
ACI SECRETARIES LIMITED
Nominated Secretary 2004-09-30 2004-10-04
ACI DIRECTORS LIMITED
Nominated Director 2004-09-30 2004-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAN OREN HEATHSIDE PREPARATORY SCHOOL LIMITED Director 2017-07-25 CURRENT 1995-12-19 In Administration/Administrative Receiver
RAN OREN INDIO ENTERPRISES LIMITED Director 2017-07-25 CURRENT 2012-12-11 In Administration/Administrative Receiver
RAN OREN HEATHSIDE ENTERPRISES LIMITED Director 2017-07-25 CURRENT 2014-03-18 In Administration/Administrative Receiver
RAN OREN REMUS WHITE LIMITED Director 2017-07-25 CURRENT 1993-09-07 In Administration/Administrative Receiver
RAN OREN ROTO ENTERPRISE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAVEL FREDERICK HENRI ALBERT STREBER PTL OCCUPATIONAL HYGIENE CONSULTANTS LIMITED Director 2016-01-25 CURRENT 2003-01-08 Active - Proposal to Strike off
PAVEL FREDERICK HENRI ALBERT STREBER MONITOR ENVIRONMENTAL LIMITED Director 2013-11-29 CURRENT 1990-03-01 Active - Proposal to Strike off
PAVEL FREDERICK HENRI ALBERT STREBER PROTEC ENVIRONMENTAL LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
ROBERT ERNEST FORBES WIGGINS DICKENS HEATH MANAGEMENT COMPANY LIMITED Director 2016-06-30 CURRENT 2002-12-05 Active
ROBERT ERNEST FORBES WIGGINS INSTITUTE FOR TURNAROUND Director 2014-05-20 CURRENT 2000-05-26 Active
ROBERT ERNEST FORBES WIGGINS HERTFORD PARTNERS (NORTH) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
ROBERT ERNEST FORBES WIGGINS HERTFORD PARTNERS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
ROBERT ERNEST FORBES WIGGINS YOUNGSTERS LIMITED Director 2007-02-26 CURRENT 1964-01-15 Dissolved 2013-10-29
ROBERT ERNEST FORBES WIGGINS DART EXECUTIVE PENSION FUND LIMITED Director 2005-01-21 CURRENT 1961-02-22 Dissolved 2017-01-17
ROBERT ERNEST FORBES WIGGINS ATLANTIS PARTNERS LIMITED Director 2003-07-11 CURRENT 2003-07-11 Dissolved 2015-08-04

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
2022-01-25SECOND GAZETTE not voluntary dissolution
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RAN OREN
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-11PSC04Change of details for Mr Pavel Streber as a person with significant control on 2018-10-11
2018-08-06AP01DIRECTOR APPOINTED MR ROBERT ERNEST FORBES WIGGINS
2018-08-06AP01DIRECTOR APPOINTED MR RAN OREN
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052468450002
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07AUDAUDITOR'S RESIGNATION
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-LOUIS RENE MARIE CORDIER
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200.005328
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PECK
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD HAMED
2016-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-02AUDAUDITOR'S RESIGNATION
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD
2015-12-24AP01DIRECTOR APPOINTED PAVEL STREBER
2015-12-24AP01DIRECTOR APPOINTED PAUL-LOUIS CORDIER
2015-11-23AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200.005328
2015-10-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-15AUDAUDITOR'S RESIGNATION
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 200.005328
2014-10-24AR0130/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID PECK / 20/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AHMAD HAMED / 20/10/2014
2013-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200.005328
2013-10-21AR0130/09/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA HUTCHINGS
2012-10-17AR0130/09/12 FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0130/09/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0101/10/10 FULL LIST
2010-10-26AR0130/09/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED MAX ASHTON
2010-05-25AP01DIRECTOR APPOINTED ANDREW CLARFIELD
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-30RES01ADOPT ARTICLES 27/11/2009
2009-11-23AR0130/09/09 FULL LIST
2008-11-10363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM THOMAS HOUSE 88-90 GOODMAYES ROAD ILFORD ESSEX IG3 9UU
2008-03-3188(2)AD 30/11/07 GBP SI 20000@0.005=100 GBP IC 200/300
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-0688(2)AD 30/11/07 GBP SI 20000@0.005=100 GBP IC 100/200
2008-02-25123NC INC ALREADY ADJUSTED 26/11/07
2008-02-25RES04GBP NC 1000/1400 26/11/2007
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-01363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-17ELRESS369(4) SHT NOTICE MEET 24/08/07
2007-09-17ELRESS80A AUTH TO ALLOT SEC 24/08/07
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-04-04AUDAUDITOR'S RESIGNATION
2007-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13122S-DIV 29/01/07
2007-02-13RES13SUB DIVISION 0.5 PENCE 29/01/07
2007-02-13RES13SUB DIVISION 0.5 PENCE 29/01/07
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-10-16363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-26288aNEW DIRECTOR APPOINTED
2005-04-04288bSECRETARY RESIGNED
2005-04-04288bSECRETARY RESIGNED
2005-04-04288aNEW SECRETARY APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2004-12-15225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-11287REGISTERED OFFICE CHANGED ON 11/12/04 FROM: THOMAS HOUSE 88-90 GOODMEYES ROAD ILFORD ESSEX IG3 9UU
2004-11-2488(2)RAD 05/11/04--------- £ SI 9998@.01=99 £ IC 2/101
2004-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-19123NC INC ALREADY ADJUSTED 05/11/04
2004-11-19RES04£ NC 100/1000 05/11/0
2004-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19RES04£ NC 100/1000 05/11/0
2004-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 2ND FLOOR PEARL HOSUE 746 FINCHLEY ROAD LONDON NW11 7TH
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04288aNEW SECRETARY APPOINTED
2004-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-19RES05£ NC 1000/100 04/10/04
2004-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-19122S-DIV 04/10/04
2004-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-19RES13SUBDIV SHARES 04/10/04
2004-10-19RES13SUBDIV SHARES 04/10/04
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKJET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKJET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-05 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-29
Annual Accounts
2019-12-29

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 OAKJET LIMITED

Intangible Assets
Patents
We have not found any records of OAKJET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKJET LIMITED
Trademarks
We have not found any records of OAKJET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKJET 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 (99999 - Dormant Company) as OAKJET LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OAKJET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKJET 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 OAKJET 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.