Company NameOaklea Drafting Limited
Company StatusDissolved
Company Number04816992
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date14 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Allan West
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pheasant Way Acaster
Malbis
York
North Yorkshire
YO23 2AB
Secretary NameMargaret West
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Pheasant Way Acaster
Malbis
York
North Yorkshire
YO23 2AB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1William Allan West
100.00%
Ordinary

Financials

Year2014
Net Worth£4,171
Cash£21,836
Current Liabilities£19,822

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 January 2021Statement of affairs (9 pages)
13 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-07
(1 page)
13 January 2021Appointment of a voluntary liquidator (3 pages)
12 January 2021Registered office address changed from 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 12 January 2021 (2 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Notification of Margaret West as a person with significant control on 5 July 2016 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
14 July 2017Change of details for Mr William Allan West as a person with significant control on 5 July 2016 (2 pages)
14 July 2017Notification of Margaret West as a person with significant control on 5 July 2016 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
14 July 2017Change of details for Mr William Allan West as a person with significant control on 5 July 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
6 January 2016Director's details changed for William Allan West on 6 January 2016 (2 pages)
6 January 2016Director's details changed for William Allan West on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Margaret West on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Margaret West on 6 January 2016 (1 page)
6 January 2016Director's details changed for William Allan West on 6 January 2016 (2 pages)
6 January 2016Secretary's details changed for Margaret West on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2010Director's details changed for William Allan West on 1 October 2009 (2 pages)
22 July 2010Director's details changed for William Allan West on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for William Allan West on 1 October 2009 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
13 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2005Return made up to 01/07/05; full list of members (2 pages)
13 July 2005Return made up to 01/07/05; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (12 pages)
1 July 2003Incorporation (12 pages)