North Oak Developments Ltd

General information

Name:

North Oak Developments Limited

Office Address:

3 Park Square LS1 2NE Leeds

Number: 07514805

Incorporation date: 2011-02-02

Dissolution date: 2020-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Leeds under the ID 07514805. This firm was set up in the year 2011. The headquarters of this firm was located at 3 Park Square . The post code for this place is LS1 2NE. This business was officially closed on 17th March 2020, meaning it had been in business for 9 years. The company has been on the market under three different names. The company's first registered name, Raven St Jon, was changed on 9th February 2011 to Raven St John. The current name, in use since 2016, is North Oak Developments Ltd.

As for this particular business, a number of director's duties had been carried out by Paul O. and Martin W.. Out of these two people, Martin W. had carried on with the business the longest, having become a part of directors' team on February 2011.

Martin W. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • North Oak Developments Ltd 2016-06-29
  • Raven St John Limited 2011-02-09
  • Raven St Jon Limited 2011-02-02

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 01 June 2015

Latest update: 14 March 2023

Iris W.

Role: Secretary

Appointed: 01 October 2011

Latest update: 14 March 2023

Martin W.

Role: Director

Appointed: 02 February 2011

Latest update: 14 March 2023

People with significant control

Martin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 16 February 2020
Confirmation statement last made up date 02 February 2019
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, March 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies