Company NameOakland Organic Eggs Ltd
Company StatusDissolved
Company Number11501623
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMiss Jessica Anne Clements
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Festival Road
Billingford
Dereham
Norfolk
NR20 4RB
Director NameMr Ashley Thomas Lawrence
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Festival Road
Billingford
Dereham
Norfolk
NR20 4RB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
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

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 March 2023Final Gazette dissolved following liquidation (1 page)
17 December 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
23 August 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 August 2022Statement of affairs (13 pages)
1 August 2022Registered office address changed from Oaklands Sandy Lane Horsford Norwich Norfolk NR10 3FB United Kingdom to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 1 August 2022 (2 pages)
1 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
(1 page)
1 August 2022Appointment of a voluntary liquidator (2 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
19 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
25 April 2019Current accounting period extended from 31 August 2019 to 31 January 2020 (1 page)
25 April 2019Director's details changed for Mr Ashley Thomas Lawrence on 20 March 2019 (2 pages)
25 April 2019Director's details changed for Miss Jessica Anne Clements on 20 March 2019 (2 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)