Company NameGreen Oak Consulting Limited
DirectorMalcolm James Hollings
Company StatusActive
Company Number07600384
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMalcolm James Hollings
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Susan Jane Hollings
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years, 12 months after company formation)
Appointment Duration4 years (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG

Contact

Telephone0161 8352070
Telephone regionManchester

Location

Registered Address1st Floor 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1James Malcolm Hollings
60.00%
Ordinary
40 at £1Susan Hollings
40.00%
Ordinary

Financials

Year2014
Net Worth£733
Cash£30,636
Current Liabilities£37,186

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

3 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 101
(3 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
27 April 2020Cessation of Susan Jane Hollings as a person with significant control on 11 April 2020 (1 page)
27 April 2020Termination of appointment of Susan Jane Hollings as a director on 11 April 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 June 2019Notification of Susan Hollings as a person with significant control on 12 April 2016 (2 pages)
24 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 June 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 24 June 2019 (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 May 2017Appointment of Mrs Susan Jane Hollings as a director on 6 April 2016 (2 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 May 2017Appointment of Mrs Susan Jane Hollings as a director on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for James Malcolm Hollings on 12 April 2011 (2 pages)
1 June 2012Director's details changed for James Malcolm Hollings on 12 April 2011 (2 pages)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page)
19 April 2011Appointment of James Malcolm Hollings as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of James Malcolm Hollings as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(4 pages)
14 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)