Background WavePink WaveYellow Wave

RAGLAN OAK LIMITED (03180972)

RAGLAN OAK LIMITED (03180972) is a dissolved UK company. incorporated on 1 April 1996. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAGLAN OAK LIMITED has been registered for 30 years. Current directors include GREENSTREET, Simon David John, KNIGHT, Colwyn Roy, KNIGHT, Melville William.

Company Number
03180972
Status
dissolved
Type
ltd
Incorporated
1 April 1996
Age
30 years
Address
Raglan House Malthouse Avenue, Cardiff, CF23 8RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREENSTREET, Simon David John, KNIGHT, Colwyn Roy, KNIGHT, Melville William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLAN OAK LIMITED

RAGLAN OAK LIMITED is an dissolved company incorporated on 1 April 1996 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAGLAN OAK LIMITED was registered 30 years ago.(SIC: 70100)

Status

dissolved

Active since 30 years ago

Company No

03180972

LTD Company

Age

30 Years

Incorporated 1 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 9 March 2021 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

CASTLEOAK LIMITED
From: 20 June 2002To: 21 December 2021
CASTLEOAK PUBLIC LIMITED COMPANY
From: 1 April 1996To: 20 June 2002
Contact
Address

Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff, CF23 8RA,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREENSTREET, Simon David John

Active
Rumpus House, UskNP15 1DL
Born September 1961
Director
Appointed 01 Apr 1996

KNIGHT, Colwyn Roy

Active
The Mount, RaglanNP15 2JZ
Born April 1959
Director
Appointed 01 Apr 1996

KNIGHT, Melville William

Active
Wood Farm, UskNP15 1RD
Born April 1963
Director
Appointed 01 Apr 1996

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 01 Oct 2005
Resigned 15 Dec 2010

COAKLEY, Calvin Lloyd

Resigned
44 Pentwyn, CardiffCF15 8RE
Secretary
Appointed 19 Nov 1998
Resigned 16 Sept 2002

KNIGHT, Amanda Jayne

Resigned
Wood Farm, UskNP15 1RD
Secretary
Appointed 16 Sept 2002
Resigned 01 Oct 2005

KNIGHT, Amanda Jayne

Resigned
Llanberis, RaglanNP15 2LA
Secretary
Appointed 01 Aug 1997
Resigned 19 Nov 1998

ROWLES, Paul

Resigned
23 Hazel Close, PontypoolNP4 0RR
Secretary
Appointed 01 Apr 1996
Resigned 01 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1996
Resigned 01 Apr 1996

KNIGHT, Melville Roy

Resigned
4 Barton Bridge Rise, RaglanNP5 2JU
Born May 1923
Director
Appointed 01 Apr 1996
Resigned 14 Jun 2003

MARCH, Eric Francis

Resigned
27 White Street, Market LavingtonSN10 4DP
Born September 1942
Director
Appointed 01 Apr 1996
Resigned 31 Dec 2007

Persons with significant control

2

Mr Melville William Knight

Active
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Colwyn Roy Knight

Active
Raglan House Malthouse Avenue, CardiffCF23 8RA
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2022
DS01DS01
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
20 June 2002
CERT10CERT10
Re Registration Memorandum Articles
20 June 2002
MARMAR
Legacy
20 June 2002
5353
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
11 April 2001
88(3)88(3)
Legacy
11 April 2001
88(2)R88(2)R
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 March 1999
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 April 1998
AAAnnual Accounts
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
287Change of Registered Office
Legacy
20 June 1997
288cChange of Particulars
Legacy
20 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
23 September 1996
CERT8CERT8
Application To Commence Business
23 September 1996
117117
Legacy
19 September 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
88(3)88(3)
Legacy
30 May 1996
88(2)O88(2)O
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
88(2)P88(2)P
Certificate Re Registration Private To Public Limited Company
16 May 1996
CERT5CERT5
Resolution
16 May 1996
RESOLUTIONSResolutions
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
43(3)e43(3)e
Accounts Balance Sheet
15 May 1996
BSBS
Auditors Statement
15 May 1996
AUDSAUDS
Auditors Report
15 May 1996
AUDRAUDR
Re Registration Memorandum Articles
15 May 1996
MARMAR
Legacy
15 May 1996
43(3)43(3)
Legacy
21 April 1996
288288
Legacy
21 April 1996
123Notice of Increase in Nominal Capital
Resolution
21 April 1996
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Incorporation Company
1 April 1996
NEWINCIncorporation