MEADOW OAK INVESTMENTS LIMITED
BIRMINGHAM TROTWOOD INVESTMENTS LIMITED

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 04164450
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,500 . The most likely internet sites of MEADOW OAK INVESTMENTS LIMITED are www.meadowoakinvestments.co.uk, and www.meadow-oak-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadow Oak Investments Limited is a Private Limited Company. The company registration number is 04164450. Meadow Oak Investments Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Meadow Oak Investments Limited is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. The company`s financial liabilities are £79.19k. It is £27.14k against last year. The cash in hand is £91.59k. It is £49.56k against last year. And the total assets are £99.32k, which is £43.05k against last year. COOPER, John Quinton is a Director of the company. Secretary COOPER, George Michael Anthony has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COOPER, George Michael Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


meadow oak investments Key Finiance

LIABILITIES £79.19k
+52%
CASH £91.59k
+117%
TOTAL ASSETS £99.32k
+76%
All Financial Figures

Current Directors

Director
COOPER, John Quinton
Appointed Date: 03 May 2001
66 years old

Resigned Directors

Secretary
COOPER, George Michael Anthony
Resigned: 05 September 2009
Appointed Date: 03 May 2001

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 May 2001
Appointed Date: 21 February 2001

Director
COOPER, George Michael Anthony
Resigned: 05 September 2009
Appointed Date: 03 May 2001
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 May 2001
Appointed Date: 21 February 2001
71 years old

Persons With Significant Control

Mr John Quinton Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MEADOW OAK INVESTMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,500

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Satisfaction of charge 041644500004 in full
...
... and 54 more events
14 May 2001
Director resigned
14 May 2001
New director appointed
14 May 2001
New secretary appointed;new director appointed
14 May 2001
Registered office changed on 14/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Feb 2001
Incorporation

MEADOW OAK INVESTMENTS LIMITED Charges

31 March 2014
Charge code 0416 4450 0011
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 March 2014
Charge code 0416 4450 0010
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-4 parade buildings nimmings road halesowen west midlands…
31 March 2014
Charge code 0416 4450 0009
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 swan crescent oldbury west midlands t/no WM954983…
31 March 2014
Charge code 0416 4450 0008
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 shelton lane halesowen west midlands and land adjoining…
31 March 2014
Charge code 0416 4450 0007
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 whitehall drive halesowen west midlands t/no WM805361…
31 March 2014
Charge code 0416 4450 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 cradley road netherton west midlands t/no WM747470…
31 March 2014
Charge code 0416 4450 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 287 worlds end lane quinton birmingham west midlands t/no…
31 March 2014
Charge code 0416 4450 0004
Delivered: 2 April 2014
Status: Satisfied on 25 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 bishopton road smethwick west midlands t/no WM788666…
31 March 2014
Charge code 0416 4450 0003
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25B cradley road netherton west midlands t/no WM748431…
31 March 2014
Charge code 0416 4450 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25A cradley road netherton west midlands t/no WM748426…
31 March 2014
Charge code 0416 4450 0001
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 lewis road oldbury birmingham west midlands t/no…