Oakus Group Limited

DataGardener
oakus group limited
in liquidation
Micro

Oakus Group Limited

08439791Private Limited With Share Capital

31St Floor 40 Bank Street, London, E145NR
Incorporated

12/03/2013

Company Age

13 years

Directors

1

Employees

1

SIC Code

64203

Risk

not scored

Company Overview

Registration, classification & business activity

Oakus Group Limited (08439791) is a private limited with share capital incorporated on 12/03/2013 (13 years old) and registered in london, E145NR. The company operates under SIC code 64203 and is classified as Micro.

Oakus group limited is a construction company based out of minerva house lower bristol road marsh lane, bath, united kingdom.

Private Limited With Share Capital
SIC: 64203
Micro
Incorporated 12/03/2013
E145NR
1 employees

Financial Overview

Total Assets

£157.3K

Liabilities

£359.2K

Net Assets

£-201.9K

Cash

£34

Key Metrics

1

Employees

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

63
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2025
Resolution
Category:Resolution
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts Amended With Accounts Type Small
Category:Accounts
Date:08-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Capital Allotment Shares
Category:Capital
Date:11-08-2015
Resolution
Category:Resolution
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2014
Capital Cancellation Shares
Category:Capital
Date:06-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Capital Allotment Shares
Category:Capital
Date:23-10-2013
Resolution
Category:Resolution
Date:23-10-2013
Incorporation Company
Category:Incorporation
Date:12-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date19/12/2024
Latest Accounts31/03/2024

Trading Addresses

Unit 9, Blythe Valley Innovation Centre, Central Boulevard, Solihull, West Midlands, B908AJ
31St Floor 40 Bank Street, London, E145NRRegistered

Related Companies

1

Contact

enzenglobal.com
31St Floor 40 Bank Street, London, E145NR