Company NameOak Esp Limited
DirectorsChristopher William Billinge and Sophie Marguerite Catherine Billinge
Company StatusActive
Company Number04449172
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher William Billinge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameSophie Marguerite Catherine Billinge
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Secretary NameMrs Sophie Marguerite Catherine Billinge
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Vue Lily Lanes
Ashton-Under-Lyne
OL6 9AE
Director NamePaul Bromley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 October 2004)
RoleCompany Director
Correspondence Address236 Ramsey Road
Pondersbridge
Ramsey
PE26 2TW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher W. Billinge
50.00%
Ordinary
1 at £1Sophie Marguerite Catherine Billinge
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,006
Current Liabilities£11,006

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 30 October 2022 (3 pages)
18 July 2022Micro company accounts made up to 30 October 2021 (3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 October 2020 (3 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 November 2020Change of details for Mrs Sophie Marguerite Catherine Billinge as a person with significant control on 1 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Christopher William Billinge on 1 November 2020 (2 pages)
3 November 2020Change of details for Mr Christopher William Billinge as a person with significant control on 1 November 2020 (2 pages)
3 November 2020Director's details changed for Sophie Marguerite Catherine Billinge on 1 November 2020 (2 pages)
3 November 2020Secretary's details changed for Sophie Marguerite Catherine Billinge on 1 November 2020 (1 page)
15 July 2020Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page)
14 July 2020Micro company accounts made up to 30 October 2019 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
24 June 2019Micro company accounts made up to 30 October 2018 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 October 2017 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 30 October 2013 (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 October 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 October 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 30 October 2011 (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 October 2008 (5 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
8 September 2008Return made up to 28/05/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from oak house 103 manchester road audenshaw manchester M34 5PY (1 page)
8 September 2008Registered office changed on 08/09/2008 from oak house 103 manchester road audenshaw manchester M34 5PY (1 page)
8 September 2008Return made up to 28/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 30 October 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
25 June 2007Return made up to 28/05/07; no change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
1 August 2006Return made up to 28/05/06; full list of members (7 pages)
1 August 2006Return made up to 28/05/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
1 August 2005Return made up to 28/05/05; full list of members (7 pages)
1 August 2005Return made up to 28/05/05; full list of members (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
19 July 2004Return made up to 28/05/04; full list of members (7 pages)
19 July 2004Return made up to 28/05/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
4 August 2003Return made up to 28/05/03; full list of members (7 pages)
4 August 2003Return made up to 28/05/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
3 April 2003Accounting reference date extended from 31/05/03 to 30/10/03 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 6 bittern drive littlemoss, droylsden manchester M43 7TT (1 page)
22 October 2002Registered office changed on 22/10/02 from: 6 bittern drive littlemoss, droylsden manchester M43 7TT (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
28 May 2002Incorporation (12 pages)
28 May 2002Incorporation (12 pages)