Company NameOak Green Energy Solutions Ltd
Company StatusDissolved
Company Number09086450
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Thomas Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMr David Iain Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr David Iain Robinson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Thomas Henderson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr David Iain Robinson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr James Thomas Henderson on 6 March 2017 (2 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
14 June 2016Director's details changed for Mr David Iain Robinson on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr James Thomas Henderson on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr James Thomas Henderson on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr David Iain Robinson on 13 June 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
24 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(25 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(25 pages)