OAKRAY LIMITED

Address:
1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,middx, HA1 3EX

OAKRAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01458147. The registration start date is October 31, 1979. The current status is Active.

Company Overview

Company Number 01458147
Company Name OAKRAY LIMITED
Registered Address 1 Warner House
The Harrovian Business Village
Bessborough Road
Harrow,middx
HA1 3EX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-10-31
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-12-19
Returns Last Update 2015-11-21
Confirmation Statement Due Date 2021-12-05
Confirmation Statement Last Update 2020-11-21
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43220 Plumbing, heat and air-conditioning installation

Office Location

Address 1 WARNER HOUSE
THE HARROVIAN BUSINESS VILLAGE
Post Town BESSBOROUGH ROAD
County HARROW,MIDDX
Post Code HA1 3EX

Companies with the same location

Entity Name Office Address
01679183 LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow,middlesex., HA1 3EX
MEADS LAUNDERETTE LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX
HATEX (UK) LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX
WILLOW END RESIDENTS (NORTHWOOD) LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow Middx, HA1 3EX
A1 SIGNS & REPAIRS (SWINDON) LIMITED 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX
AFTERCRAFT LIMITED 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow Middx., HA1 3EX
PRICESET LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX
PARK FORCE SYSTEMS LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX
CASLON CASUALS LIMITED 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX
GRAFTONBURY PROPERTIES LIMITED 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex., HA1 3EX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRANKLIN, Maureen Secretary (Active) 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,Middx , HA1 3EX /
8 August 2006
/
CLARK, Andrew Director (Active) 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,Middx , HA1 3EX May 1962 /
7 March 2001
British /
England
Manager
MOTTRAM, Keith Sidney Director (Active) 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,Middx , HA1 3EX April 1957 /
7 October 2003
British /
England
Electrical Engineer
OVENDEN, Paul Dennis Director (Active) 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,Middx , HA1 3EX July 1962 /
31 October 2011
British /
England
Financial Director
FRANKLIN, Maureen Secretary (Resigned) Springfield, Coopers Lane, Northaw Potters Bar, Hertfordshire, EN6 4NG /
16 November 1995
/
MEYNELL, Walter Leslie Secretary (Resigned) 64 Coopersale Common, Coopersale, Epping, Essex, CM16 7QU /
/
WATSON, John Kevin Secretary (Resigned) 98 Herongate Road, Wanstead, London, E12 5EQ /
7 December 2001
/
BRAMLEY, Raymond Director (Resigned) 23 The Meadway, Buckhurst Hill, Essex, IG9 5PG September 1938 /
7 December 1992
British /
Heating Engineer
BURGESS, Robert Director (Resigned) 25 Demontfort Rise, Ware, Hertfordshire, SG12 0DQ November 1949 /
British /
Director
CANNON, Peter John Director (Resigned) 163 Oxford Road, Abingdon, Oxfordshire, OX14 2AD January 1958 /
14 September 2001
British /
United Kingdom
Surveyor
COOK, Kenneth Brian Director (Resigned) 27 Underwood Road, South Chingford, London, E4 9EB July 1946 /
7 December 1996
British /
England
Control Section Manager
FRANKLIN, Raymond Joseph Director (Resigned) Mimosa House, Carbone Hill, Newgate Street Village, Hertford, Hertfordshire, SG13 8RG August 1941 /
British /
England
Director
HIBBERT, Philip Michael Director (Resigned) 8 Porters Hill, Harpenden, Hertfordshire, AL5 5JD July 1962 /
7 October 2004
British /
England
Director
LINCOLN, Keith Director (Resigned) 49 Hillside Crescent, Cheshunt, Hertfordshire, EN8 8PN March 1956 /
7 December 1996
British /
United Kingdom
Contracts Manager
MACKIE, Anthony Director (Resigned) 208 Tomswood Hill, Hainault, Ilford, Essex, IG6 2QS October 1940 /
British /
Director
MILLS, Peter Director (Resigned) 59 Malvern Road, Enfield, Middlesex, EN3 6DB May 1940 /
British /
Director
MONTGOMERY, James Joseph Director (Resigned) 1 Warner House, The Harrovian Business Village, Bessborough Road, Harrow,Middx , HA1 3EX February 1946 /
21 August 2004
British /
England
Managing Director
NICOLAS, Michael Director (Resigned) 2 Beverley Gardens, Welwyn Garden City, Hertfordshire, AL7 2NG May 1951 /
7 October 2003
British /
England
Manager
OAKLEY, John Director (Resigned) Springfield Cottage, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NG July 1936 /
British /
Director
WARNER, Christopher Brian Director (Resigned) 27 Wellsfield, Bushey, Hertfordshire, England, WD23 2NU May 1955 /
1 August 2011
British /
England
Operations Director
WATSON, John Kevin Director (Resigned) 98 Herongate Road, Wanstead, London, E12 5EQ March 1947 /
7 March 2001
British /
Accountant

Competitor

Search similar business entities

Post Town BESSBOROUGH ROAD
Post Code HA1 3EX
SIC Code 43220 - Plumbing, heat and air-conditioning installation

Improve Information

Please provide details on OAKRAY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches