OAK ENGAGE LIMITED - DURHAM
Company Profile | Company Filings |
Overview
OAK ENGAGE LIMITED is a Private Limited Company from DURHAM ENGLAND and has the status: Active.
OAK ENGAGE LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
OAK ENGAGE LIMITED was incorporated 25 years ago on 17/03/1999 and has the registered number: 03734477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
OAK ENGAGE LIMITED - DURHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
FIRST FLOOR, SUITES 2-6, 6 HARRISON HOUSE
DURHAM
DH1 4EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OAK INTRANET LIMITED (until 01/04/2020)
OAK INTRANET LIMITED (until 01/04/2020)
ORCHIDSOFT LIMITED (until 21/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAKE ARMSTRONG | Secretary | 2021-07-05 | CURRENT | ||
MR WILLIAM MURRAY | May 1968 | British | Director | 2019-07-10 | CURRENT |
MR MARK RICHARD QUARTERMAINE | Apr 1963 | British | Director | 2019-11-13 | CURRENT |
MR MICHAEL VASSALLO | Aug 1977 | British | Director | 2019-03-27 | CURRENT |
MR MARK JOHN ROOKS | Mar 1978 | British | Director | 2014-01-02 | CURRENT |
MR IAN RICHARDS | Sep 1965 | British | Director | 2020-11-30 | CURRENT |
MR JAKE ARMSTRONG | Jun 1989 | British | Director | 2021-07-05 | CURRENT |
MR MICHAEL BENN | Apr 1961 | British | Director | 2014-01-10 UNTIL 2017-04-01 | RESIGNED |
MR NICK DOGGETT | Secretary | 2019-10-31 UNTIL 2021-07-12 | RESIGNED | ||
HONEY SOOD | Nepalese | Secretary | 1999-03-17 UNTIL 2019-10-31 | RESIGNED | |
MR ALAN LANGLEY WILLIS | Nov 1972 | British | Director | 2011-01-14 UNTIL 2021-05-12 | RESIGNED |
MR DAVID RONALD TIPLADY THOMPSON | Jun 1945 | British | Director | 2016-10-17 UNTIL 2019-10-31 | RESIGNED |
MR GRAHAM WEIR | Feb 1979 | British | Director | 2014-02-02 UNTIL 2017-04-01 | RESIGNED |
MR ALEX MARSH | Jul 1984 | British | Director | 2018-06-11 UNTIL 2019-03-27 | RESIGNED |
MR SUKHVINDER SINGH RYATT | Jan 1969 | British | Director | 2013-01-30 UNTIL 2019-05-31 | RESIGNED |
AJAY SOOD | Sep 1967 | British | Director | 1999-03-17 UNTIL 2020-12-01 | RESIGNED |
MR NEIL KENNETH PENDLINGTON | Sep 1979 | British | Director | 2014-01-02 UNTIL 2017-04-01 | RESIGNED |
MR NEIL FRANCIS | Jun 1965 | British | Director | 2014-01-17 UNTIL 2018-06-11 | RESIGNED |
MR NICK DOGGETT | Mar 1978 | British | Director | 2019-10-01 UNTIL 2021-07-05 | RESIGNED |
MR ALEX BUCHAN | Mar 1961 | British | Director | 2018-06-11 UNTIL 2020-11-30 | RESIGNED |
MR NEVILLE BEARPARK | Nov 1959 | British | Director | 2016-12-01 UNTIL 2019-10-01 | RESIGNED |
ROBERT JOHN ADDY | May 1972 | British | Director | 2022-05-23 UNTIL 2022-09-16 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1999-03-17 UNTIL 1999-03-17 | RESIGNED | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1999-03-17 UNTIL 1999-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maven Co-Invest Orchid 2 Lp | 2021-06-17 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The North East Accelerator Limited Partnership | 2018-06-11 - 2021-06-17 | Newcastle Upon Tyne | Right to appoint and remove directors | |
Maven Co-Invest Orchid Limited Partnership | 2018-06-11 - 2018-06-11 | Glasgow | Right to appoint and remove directors | |
The North East (Erdf)Innovation Fund Limited | 2018-06-11 - 2018-06-11 | Newcastle Upon Tyne | Right to appoint and remove directors | |
Mr Ajay Sood | 2016-04-06 - 2020-12-03 | 9/1967 | Durham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oak Engage Limited - Period Ending 2023-06-30 | 2023-12-09 | 30-06-2023 | £549,824 Cash £-4,262,435 equity |
Oak Engage Limited - Period Ending 2022-06-30 | 2022-11-08 | 30-06-2022 | £1,085,590 Cash £-2,592,313 equity |
Oak Engage Limited - Period Ending 2021-06-30 | 2021-12-21 | 30-06-2021 | £2,620,057 Cash £-469,843 equity |
Oak Engage Limited - Period Ending 2020-06-30 | 2021-02-10 | 30-06-2020 | £811,770 Cash £-675,790 equity |
Orchidsoft Limited - Abbreviated accounts 16.1 | 2016-08-10 | 31-03-2016 | £227,000 Cash £287,791 equity |
Orchidsoft Ltd - Limited company - abbreviated - 11.0.0 | 2015-11-25 | 31-03-2015 | £277,408 Cash £354,864 equity |
Orchidsoft Ltd - Limited company - abbreviated - 11.0.0 | 2014-12-13 | 31-03-2014 | £453,805 Cash £894,842 equity |