General information

Name:

Oak Square Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 08150019

Incorporation date: 2012-07-19

Dissolution date: 2020-08-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Oak Square was registered on 2012-07-19 as a private limited company. The enterprise registered office was situated in Sheffield on Wilson Field Limited The Manor House 260, Ecclesall Road South. This place post code is S11 9PS. The office registration number for Oak Square Limited was 08150019. Oak Square Limited had been active for eight years up until dissolution date on 2020-08-13.

Deri H. was this particular firm's managing director, arranged to perform management duties in 2012.

Executives who had control over the firm were as follows: Deri H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Joanna H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deri H.

Role: Director

Appointed: 19 July 2012

Latest update: 1 December 2023

Joanna H.

Role: Secretary

Appointed: 19 July 2012

Latest update: 1 December 2023

People with significant control

Deri H.
Notified on 19 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joanna H.
Notified on 19 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 02 August 2018
Confirmation statement last made up date 19 July 2017
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 November 2015
Annual Accounts 18th January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 18th January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

54 Mandeville Road

Post code:

SG13 8JQ

City / Town:

Hertford

Accountant/Auditor,
2016

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies