RACEOAK LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 0AD

Company number 01317899
Status Active
Incorporation Date 20 June 1977
Company Type Private Limited Company
Address HOLCOMBE GARDENS HIGH SREET, DEDDINGTON, BANBURY, OXFORDSHIRE, OX15 0AD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of RACEOAK LIMITED are www.raceoak.co.uk, and www.raceoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Heyford Rail Station is 4.4 miles; to Banbury Rail Station is 5.5 miles; to Tackley Rail Station is 7 miles; to Combe (Oxon) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raceoak Limited is a Private Limited Company. The company registration number is 01317899. Raceoak Limited has been working since 20 June 1977. The present status of the company is Active. The registered address of Raceoak Limited is Holcombe Gardens High Sreet Deddington Banbury Oxfordshire Ox15 0ad. . ODDY, Susan is a Secretary of the company. ODDY, Nigel Robert is a Director of the company. ODDY, Susan is a Director of the company. Secretary BATTY, Sally Paulina has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director BARROW, Joseph has been resigned. Director BARROW, Pauline Anne has been resigned. Director BIRD, Geoffrey Robert has been resigned. Director BIRD, Jean Cadell has been resigned. Director BIRD, Richard William has been resigned. Director COLLINS, Michael Paul Keith has been resigned. Director ELLISON, John Anthony has been resigned. Director KEMPE, William Robert has been resigned. Director STANFORD-TUCK, Michael David has been resigned. Director WALSH, Peter Paul has been resigned. Director WOOLF, Douglas Charles has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ODDY, Susan
Appointed Date: 30 June 2000

Director
ODDY, Nigel Robert
Appointed Date: 30 June 2000
77 years old

Director
ODDY, Susan
Appointed Date: 30 June 2000
76 years old

Resigned Directors

Secretary
BATTY, Sally Paulina
Resigned: 30 June 2000
Appointed Date: 25 April 1997

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 25 April 1997

Director
BARROW, Joseph
Resigned: 30 June 2000
Appointed Date: 25 April 1997
81 years old

Director
BARROW, Pauline Anne
Resigned: 30 June 2000
Appointed Date: 25 April 1997
76 years old

Director
BIRD, Geoffrey Robert
Resigned: 30 June 2000
103 years old

Director
BIRD, Jean Cadell
Resigned: 30 June 2000
Appointed Date: 31 March 1997
85 years old

Director
BIRD, Richard William
Resigned: 30 June 2000
Appointed Date: 27 September 1997
79 years old

Director
COLLINS, Michael Paul Keith
Resigned: 27 March 1997
Appointed Date: 17 June 1994
86 years old

Director
ELLISON, John Anthony
Resigned: 30 June 2000
Appointed Date: 25 April 1997
93 years old

Director
KEMPE, William Robert
Resigned: 25 April 1997
106 years old

Director
STANFORD-TUCK, Michael David
Resigned: 09 October 1991
78 years old

Director
WALSH, Peter Paul
Resigned: 15 May 1995
79 years old

Director
WOOLF, Douglas Charles
Resigned: 27 September 1991
108 years old

Persons With Significant Control

Rushoak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RACEOAK LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 August 2016 with updates
03 Aug 2016
Satisfaction of charge 5 in full
03 Aug 2016
Satisfaction of charge 6 in full
01 Feb 2016
Accounts for a small company made up to 31 March 2015
...
... and 110 more events
22 Oct 1987
Full accounts made up to 31 March 1987

14 Oct 1987
Return made up to 28/09/87; full list of members

15 Jul 1987
Secretary resigned;new secretary appointed;director resigned

02 Oct 1986
Full accounts made up to 31 March 1986

30 Aug 1986
Return made up to 14/08/86; full list of members

RACEOAK LIMITED Charges

24 July 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied on 3 August 2016
Persons entitled: The Trustees of the Tasty Blackboard Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Legal charge of a registered estate
Delivered: 13 August 2009
Status: Satisfied on 3 August 2016
Persons entitled: The Trustees of the Tasty Blackboard Pension Scheme
Description: By a way of a fixed charge the borrower with full title…
14 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: 22 & 24, high street, dorchester-on-thames, oxfordshire…
9 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 5 November 2005
Persons entitled: Barclays Bank PLC
Description: The white hart hotel, dorchester-on-thames, oxfordshire…
26 September 1979
Legal charge
Delivered: 8 October 1979
Status: Satisfied on 7 July 2000
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as white hart hotel, dorchester on…