OAKE BRANCH LIMITED

Status: Active

Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes

Incorporation date: 07 May 2003

Address: 4 South Hill Avenue, Gatex House, Harrow

Incorporation date: 02 Sep 1954

OAKEDGE BUILD LTD

Status: Active

Address: 21 Kenyon Lane, Lowton, Warrington

Incorporation date: 02 Feb 2021

OAKEDGE LIMITED

Status: Active

Address: 3rd Floor, Scottish Provident House, 76-80 College Road, Harrow

Incorporation date: 20 Sep 2021

OAKEL GROUP LIMITED

Status: Active

Address: 16 Wilson Avenue, Troon

Incorporation date: 14 Mar 2022

OAKEL LIMITED

Status: Active

Address: 16 Wilson Avenue, Troon

Incorporation date: 02 Apr 2012

Address: Oake, Taunton

Incorporation date: 17 Aug 1992

OAKE MANOR LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 16 Mar 1998

Address: 3 Bridge Street, Oakengates, Telford

Incorporation date: 15 May 2023

OAKEN CONSTRUCTION LTD

Status: Active

Address: 48 Norfolk Avenue, London

Incorporation date: 13 Aug 2018

OAKEN CONSULTING LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Apr 2022

OAKEN CONTRACTORS LTD

Status: Active - Proposal To Strike Off

Address: 6 Oaken Grange Oaken Grange, Cheslyn Hay, Walsall

Incorporation date: 30 Apr 2019

OAKENCRAFT LTD

Status: Active

Address: 9 Craig Y Fron, Bala

Incorporation date: 09 Mar 2011

OAKENCROFT LIMITED

Status: Active

Address: 1 The Briars, Waterberry Drive, Waterlooville

Incorporation date: 03 Aug 2011

Address: Penmore House Hasland Road, Hasland, Chesterfield

Incorporation date: 09 Jan 2019

OAKENDALE JOINERY LTD

Status: Active

Address: Penmore House Hasland Road, Hasland, Chesterfield

Incorporation date: 19 Nov 2015

Address: 101-109 West Street, St. Georges, Telford

Incorporation date: 22 Jan 2013

OAKEN GATES LIMITED

Status: Active

Address: The Coach House, 12 Kenilworth Road, Leamington Spa

Incorporation date: 02 Jun 1972

Address: Magnolia Cottage 11 Grove Road, Hazlemere, High Wycombe

Incorporation date: 06 Aug 1982

OAKENGROVE HOUSE LIMITED

Status: Active

Address: Windmill Cottage Windmill Lane, Bledlow Ridge, High Wycombe

Incorporation date: 04 Feb 2008

OAKENHALL LIMITED

Status: Active

Address: The Brecon Subud Centre, Canal Bank, Brecon

Incorporation date: 06 Jun 1991

Address: Joyholme Upper Road, Pillowell, Lydney

Incorporation date: 02 Mar 2022

Address: Oakenhurst Aircraft Services Limited, Claydons Lane, Rayleigh

Incorporation date: 06 Mar 1989

OAKEN LIMITED

Status: Active

Address: 34 Ringwood Road, Walkford, Christchurch

Incorporation date: 08 Jul 2019

OAKEN MANOR FARM LIMITED

Status: Active

Address: The Hayloft Oaken Manor Farm, Oaken Lane Oaken, Wolverhampton

Incorporation date: 01 Aug 1997

Address: The Galleries Charters Road, Sunningdale, Ascot

Incorporation date: 30 Jul 2013

OAKENPORT HOUSE LIMITED

Status: Active

Address: Llwynbarried Fach, Nantmel, Llandrindod Wells

Incorporation date: 07 Apr 1982

Address: C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield

Incorporation date: 03 Oct 2022

OAKENROD VILLAS LIMITED

Status: Active

Address: Flat 2, 3 Oakenrod Hill, Rochdale

Incorporation date: 03 Sep 1991

Address: Morello, Cherry Lane, Birdham

Incorporation date: 23 May 2006

Address: Windsor House 103, White Hall Road, Colchester

Incorporation date: 10 Jun 2011

OAKENSEED STUDIOS LTD

Status: Active

Address: Emstrey House ( North), Shrewsbury Business Park, Shrewsbury

Incorporation date: 20 Jun 2021

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 08 Nov 1961

OAKENSHAW KENNELS LTD

Status: Active

Address: Oakenshaw Grange, 304 Doncaster Road, Crofton, Wakefield

Incorporation date: 09 Jan 2019

Address: 11-12 Norfolk Place, Halifax

Incorporation date: 10 Aug 2020

OAKENSTONE BUILD LTD

Status: Active

Address: 2b Cromford Creative Cromford Mill, Mill Road, Cromford, Matlock

Incorporation date: 30 Apr 2014

OAKENWOOD PROPERTIES LTD

Status: Active

Address: 46 Coatham Road, Redcar

Incorporation date: 11 Feb 2023

OAKENWOODS INTERIORS LTD

Status: Active

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 02 Feb 2023

Address: First Floor, 677 High Road, London

Incorporation date: 03 Nov 2000

OAKES BARN LTD

Status: Active

Address: Unit 4b, Boldero Road, Bury St. Edmunds

Incorporation date: 15 Jun 2010

Address: 7 Birkholme Drive, Meir Heath, Stoke-on-trent

Incorporation date: 29 Apr 2015

Address: 4th Floor, Radius House 51 Clarendon Road, Watford

Incorporation date: 24 Sep 2002

OAKES CONSULTANCY LTD

Status: Active

Address: 4 Twyford Road, Willington

Incorporation date: 17 Jan 2018

Address: Little Quadrilles Ivy Chimney, Scorrier, Redruth

Incorporation date: 04 Mar 2008

Address: 14 Victoria Square, Droitwich Spa

Incorporation date: 08 Nov 2013

OAKES ENERGY SERVICES LTD

Status: Active

Address: Venter Building, Mandarin Road, Houghton Le Spring

Incorporation date: 22 Nov 2007

OAKES ESTATES LIMITED

Status: Active

Address: 3a Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 18 Sep 2018

OAKESFIELD LIMITED

Status: Active

Address: Wey Court West, Union Road, Farnham

Incorporation date: 15 Jan 2019

Address: 16 Egerton Drive, Isleworth

Incorporation date: 21 Mar 2017

Address: 16 Egerton Drive, Isleworth

Incorporation date: 14 Sep 2023

OAKES FINANCE LIMITED

Status: Active

Address: Oakes House, 32 Derby Road, Long Eaton, Notts

Incorporation date: 07 Nov 2003

OAKES HOME MANAGEMENT LTD

Status: Active

Address: Flat 4, 15 Slipshatch Road, Slipshatch Road, Reigate

Incorporation date: 07 Mar 2023

OAKES HOT SAUCES LTD

Status: Active

Address: Unit 17, Glenmore Business Centre, Witney

Incorporation date: 16 Jun 2023

Address: Flat 5 Oakes House, High Street Ramsbury, Marlborough

Incorporation date: 18 May 2003

OAKES HOUSING LIMITED

Status: Active

Address: C/o Property Accounts Limited, 59 Castle Street, Reading

Incorporation date: 11 May 2022

OAKES INVESTMENT LTD

Status: Active

Address: Unit 1, Office 1 Tower Lane, Warmley, Bristol

Incorporation date: 03 May 2022

Address: 40 Calder Avenue, Thornton-cleveleys

Incorporation date: 07 Jun 2023

Address: 14 Victoria Square, Droitwich Spa

Incorporation date: 10 Sep 2020

OAKES LOGISTICS LTD

Status: Active

Address: 1 Peulwys Avenue, Old Colwyn, Colwyn Bay

Incorporation date: 14 Mar 2022

Address: West House, King Cross Road, Halifax, West Yorkshire

Incorporation date: 15 Dec 2005

OAKES MCGILL LIMITED

Status: Active

Address: 1 The Business Park Maydwell Avenue, Slinfold, Horsham

Incorporation date: 03 Nov 2021

OAKES MILLERS LIMITED

Status: Active

Address: Aston Mill, Aston, Nantwich

Incorporation date: 08 Nov 1937

Address: Suite 2010 6 - 8 Revenge Road, Lordswood, Chatham

Incorporation date: 28 May 2015

OAKES PROPERTIES LIMITED

Status: Active

Address: 8 Amsbury Road, Coxheath, Maidstone

Incorporation date: 08 Jun 1987

OAKES RENOVATIONS LIMITED

Status: Active

Address: 23 Porters Wood, St Albans, Hertfordshire

Incorporation date: 24 Sep 1999

OAKES TOOLS LIMITED

Status: Active

Address: 36 Ballmoor, Buckingham Industrial Park, Buckingham

Incorporation date: 30 May 1985

OAKESUK FITOUT LIMITED

Status: Active

Address: 1st Floor 5 Whiteside, Station Road, Holmes Chapel

Incorporation date: 22 Sep 2020

OAKESUK GROUP LIMITED

Status: Active

Address: Ground Floor 5 Whiteside, Station Road, Holmes Chapel

Incorporation date: 08 Nov 2013

OAKE TOWER LIMITED

Status: Active

Address: 1 Ivy Cottages, Penncroft Lane, Wolverhampton

Incorporation date: 07 Apr 1998

OAKEVE LIMITED

Status: Active

Address: Wildacre Pollards Park, Nightingales Lane, Chalfont St Giles

Incorporation date: 11 Mar 2004

Address: Carterton South Industrial, Estate,, Carterton

Incorporation date: 24 Jul 2002

OAKEY DOKEY CHILDCARE LTD

Status: Active

Address: Unit 9 Danesholme Centre, Danesholme, Corby

Incorporation date: 12 Sep 2011

OAKEY’S GOODS LTD

Status: Active

Address: 25 Belmont Avenue, Poulton-le-fylde

Incorporation date: 04 Jan 2023

OAKEYS SAFETY LTD

Status: Active

Address: Unit 2-4 Protection House, Albion Road, North Shields

Incorporation date: 13 May 2022

OAKEY TREE SERVICES LTD

Status: Active

Address: 1 Keith Lock Gardens, Mortimer Common, Reading

Incorporation date: 15 Mar 2021