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
Downoak Limited
Downoak Limited is a dissolved company incorporated on 20 August 2014 with the registered office located in Berkhamsted, Hertfordshire. Downoak Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 December 2025
(22 days ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09183536
Private limited company
Age
11 years
Incorporated
20 August 2014
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
20 August 2024
(1 year 4 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Downoak Limited
Contact
Update Details
Address
Saxon House
211 High Street
Berkhamsted
Hertfordshire
HP4 1AD
United Kingdom
Address changed on
10 Mar 2022
(3 years ago)
Previous address was
9 Akeman Street Tring HP23 6AA
Companies in HP4 1AD
Telephone
01442 826027
Email
Unreported
Website
Oakmaninns.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Dermot Francis King
Director • Irish • Lives in England • Born in Sep 1962
Oakman INNS (P & E) Limited
PSC
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
Oakman INNS (P & E) Limited
Dermot Francis King is a mutual person.
Active
Haywood (L&C) Limited
Dermot Francis King is a mutual person.
Active
Oakman Group Plc
Dermot Francis King is a mutual person.
Active
SPC (2021) Limited
Dermot Francis King is a mutual person.
Active
Oirl Realisations (2025) Limited
Dermot Francis King is a mutual person.
In Administration
Oakman Property Limited
Dermot Francis King is a mutual person.
Dissolved
Hedderwick Limited
Dermot Francis King is a mutual person.
Dissolved
The Beech Hut Limited
Dermot Francis King is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
2 Jul 2023
For period
2 Jul
⟶
2 Jul 2023
Traded for
12 months
Cash in Bank
£9K
Decreased by £3K (-25%)
Turnover
£7.32M
Decreased by £46K (-1%)
Employees
154
Decreased by 6 (-4%)
Total Assets
£14.03M
Increased by £749K (+6%)
Total Liabilities
-£5.71M
Decreased by £46K (-1%)
Net Assets
£8.32M
Increased by £795K (+11%)
Debt Ratio (%)
41%
Decreased by 2.64% (-6%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
22 Days Ago on 23 Dec 2025
Voluntary Strike-Off Suspended
3 Months Ago on 14 Oct 2025
Voluntary Gazette Notice
3 Months Ago on 7 Oct 2025
Application To Strike Off
3 Months Ago on 29 Sep 2025
Compulsory Gazette Notice
4 Months Ago on 26 Aug 2025
Peter James Borg Neal Resigned
6 Months Ago on 18 Jul 2025
Charge Part Satisfied
9 Months Ago on 17 Apr 2025
Mr Dermot Francis King Details Changed
1 Year 3 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Oct 2024
Charge Satisfied
1 Year 10 Months Ago on 13 Mar 2024
Get Alerts
Get Credit Report
Discover Downoak 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 23 Dec 2025
Voluntary strike-off action has been suspended
Submitted on 14 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Termination of appointment of Peter James Borg Neal as a director on 18 July 2025
Submitted on 4 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Satisfaction of charge 091835360010 in part
Submitted on 17 Apr 2025
Director's details changed for Mr Dermot Francis King on 1 October 2024
Submitted on 22 Nov 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 1 Oct 2024
Part of the property or undertaking has been released and no longer forms part of charge 091835360011
Submitted on 13 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs