Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Oak Architectural Limited
Green Oak Architectural Limited is a dissolved company incorporated on 20 October 2004 with the registered office located in Newmarket, Suffolk. Green Oak Architectural Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 April 2014
(11 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05264710
Private limited company
Age
20 years
Incorporated
20 October 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Green Oak Architectural Limited
Contact
Address
39 Lark Hill
Moulton
Newmarket
Suffolk
CB8 8RT
United Kingdom
Same address for the past
13 years
Companies in CB8 8RT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Daniel Joseph O'Neill
Director • Engineer • British • Lives in UK • Born in Apr 1969
Jonathan Clive Coe
Secretary • Accountant • British • Lives in England • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jonathan Coe (Ace Accountants) Ltd
Jonathan Clive Coe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£170
Decreased by £1.28K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£477
Decreased by £3.39K (-88%)
Total Liabilities
-£823
Decreased by £2.36K (-74%)
Net Assets
-£346
Decreased by £1.03K (-151%)
Debt Ratio (%)
173%
Increased by 90.12% (+109%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 8 Apr 2014
Voluntary Gazette Notice
11 Years Ago on 24 Dec 2013
Application To Strike Off
11 Years Ago on 12 Dec 2013
Small Accounts Submitted
12 Years Ago on 31 Dec 2012
Confirmation Submitted
12 Years Ago on 18 Nov 2012
Small Accounts Submitted
13 Years Ago on 29 Dec 2011
Registered Address Changed
13 Years Ago on 9 Nov 2011
Confirmation Submitted
13 Years Ago on 9 Nov 2011
Jonathan Clive Coe Details Changed
14 Years Ago on 26 Aug 2011
Daniel Joseph O'neill Details Changed
14 Years Ago on 1 Aug 2011
Get Alerts
Get Credit Report
Discover Green Oak Architectural Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Apr 2014
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2013
Application to strike the company off the register
Submitted on 12 Dec 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 31 Dec 2012
Annual return made up to 20 October 2012 with full list of shareholders
Submitted on 18 Nov 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 29 Dec 2011
Annual return made up to 20 October 2011 with full list of shareholders
Submitted on 9 Nov 2011
Director's details changed for Daniel Joseph O'neill on 1 August 2011
Submitted on 9 Nov 2011
Secretary's details changed for Jonathan Clive Coe on 26 August 2011
Submitted on 9 Nov 2011
Registered office address changed from 33 Lark Hill Moulton Newmarket Suffolk CB8 8RT on 9 November 2011
Submitted on 9 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs