Company NameOaktech (New Smithfield) Ltd
Company StatusDissolved
Company Number08824022
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fielden Avenue
Manchester
M21 9QB
Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works Jersey St
Ancoats
Manchester
Gr Manchester
M4 6JW
Secretary NameMr Aaron Richard Ezair
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address64 Flint Glass Works
Jersey St
Ancoats
Gr Manchester
M4 6JW
Director NameMs Jessica Rebekah Rachel Tauch
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2015(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 13 December 2018)
RoleConsultant
Country of ResidenceGermany
Correspondence Address18 Voelcker Strasse
Frankfurt
Am Main
60322

Location

Registered Address1 Fielden Avenue
Manchester
M21 9QB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 December 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (1 page)
27 March 2019Micro company accounts made up to 31 March 2018 (6 pages)
9 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
8 January 2019Appointment of Mr Jacob Azouri Ezair as a director on 13 December 2018 (2 pages)
8 January 2019Termination of appointment of Jessica Rebekah Rachel Tauch as a director on 13 December 2018 (1 page)
26 February 2018Registered office address changed from 64 Jersey St Ancoats Manchester Gr Manchester M4 6JW to 1 Fielden Avenue Manchester M21 9QB on 26 February 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
17 January 2017Micro company accounts made up to 31 March 2016 (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Appointment of M Jessica Rebekah Rachel Tauch as a director on 1 December 2015 (2 pages)
19 January 2016Appointment of M Jessica Rebekah Rachel Tauch as a director on 1 December 2015 (2 pages)
19 January 2016Appointment of M Jessica Rebekah Rachel Tauch as a director on 1 December 2015 (2 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
17 January 2016Termination of appointment of Aaron Richard Ezair as a secretary on 1 November 2015 (1 page)
17 January 2016Termination of appointment of Jacob Azouri Ezair as a director on 1 December 2015 (1 page)
17 January 2016Termination of appointment of Aaron Richard Ezair as a secretary on 1 November 2015 (1 page)
17 January 2016Termination of appointment of Jacob Azouri Ezair as a director on 1 December 2015 (1 page)
17 January 2016Termination of appointment of Jacob Azouri Ezair as a director on 1 December 2015 (1 page)
17 January 2016Termination of appointment of Aaron Richard Ezair as a secretary on 1 November 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
28 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)