Company NameThe Oaks Barn Limited
DirectorAnthony Robert John Millar
Company StatusActive
Company Number06147770
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Previous NamesResike Limited and Great Grounds Education Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Robert John Millar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleLandscaper
Country of ResidenceBritish
Correspondence Address6 Watersfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6HB
Secretary NameJulie Anne Millar
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Watersfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6HB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteresike.co.uk
Email address[email protected]

Location

Registered AddressUnit 12, Lindsays Industrial Estate Oakfield Road
Davenport
Stockport
Cheshire
SK3 8SG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Robert John Millar
50.00%
Ordinary
50 at £1Julie Ann Millar
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,609
Cash£128
Current Liabilities£72,837

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

19 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
(3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
28 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
28 August 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 March 2014Registered office address changed from Unit 9 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Unit 9 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG on 25 March 2014 (1 page)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Anthony Robert John Millar on 1 October 2009 (2 pages)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 April 2009Return made up to 09/03/09; full list of members (3 pages)
20 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (2 pages)
20 February 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (2 pages)
15 December 2008Return made up to 09/03/08; full list of members (3 pages)
15 December 2008Return made up to 09/03/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 March 2007Registered office changed on 30/03/07 from: resike LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Ad 09/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Director resigned (1 page)
30 March 2007Ad 09/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
30 March 2007Ad 09/03/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Ad 09/03/07--------- £ si 49@1=49 £ ic 51/100 (2 pages)
30 March 2007Registered office changed on 30/03/07 from: resike LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Incorporation (18 pages)
9 March 2007Incorporation (18 pages)