Company NameOakthrift Corporation Limited
Company StatusActive
Company Number02541491
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLloyd Hugh Freedman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSevenacres Seven Acres Lane
Tolleshunt Knights
CM9 8HD
Secretary NameLloyd Hugh Freedman
NationalityBritish
StatusCurrent
Appointed09 March 1994(3 years, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevenacres Seven Acres Lane
Tolleshunt Knights
CM9 8HD
Director NameMr Benjamin Aaron Freedman
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(31 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSevenacres Seven Acres Lane
Tolleshunt Knights
CM9 8HD
Director NameMr Oliver Joseph Freedman
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(31 years, 7 months after company formation)
Appointment Duration2 years
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSevenacres Seven Acres Lane
Tolleshunt Knights
CM9 8HD
Director NameAustin Jeremy Freedman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1995)
RolePharmacist
Correspondence Address91 London Road
Enfield
Middlesex
EN2 6EU
Director NameBrian Benjamin Victor Freedman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address4 Sheringham Avenue
London
N14 4UE
Director NameAnthony Maurice Joseph Freedman
Date of BirthJune 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration24 years (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevenacres Seven Acres Lane
Tolleshunt Knights
CM9 8HD
Secretary NameAustin Jeremy Freedman
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address44 Roundhedge Way
The Ridgeway
Enfield
Middlesex
EN2 8LD

Contact

Websiteoakthrift.com
Telephone020 83270222
Telephone regionLondon

Location

Registered AddressSevenacres
Seven Acres Lane
Tolleshunt Knights
CM9 8HD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Knights
WardTolleshunt D'Arcy
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,173,571
Cash£77,107
Current Liabilities£584,083

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (7 months ago)
Next Return Due3 November 2024 (5 months, 2 weeks from now)

Charges

22 June 2020Delivered on: 22 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as sevenacres lane barnhall road maldon CM9 8HD comprised under title number EX657332.
Outstanding
30 May 2002Delivered on: 1 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 1996Delivered on: 10 December 1996
Persons entitled: Mark Ashley Jenkins

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: The sum of £3,822.00.
Outstanding
22 August 1994Delivered on: 9 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 August 1993Delivered on: 3 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the comnpany then had under the terms upon which the deposit was made and the provisions contained in the agreement. The schedule.the account with the bank at its enfield branch in the name of lloyds bank PLC re limited denominated I sterling designated premier interest account and now numbered 7221185 and any account (s) (in whatever currency denominated) for the time being replacing any account(s) referred to in this schedule.. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2023Satisfaction of charge 025414910005 in full (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 May 2022Appointment of Mr Oliver Joseph Freedman as a director on 9 May 2022 (2 pages)
9 May 2022Appointment of Mr Benjamin Aaron Freedman as a director on 9 May 2022 (2 pages)
4 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
24 June 2021Director's details changed for Lloyd Hugh Freedman on 24 June 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Termination of appointment of Anthony Maurice Joseph Freedman as a director on 1 October 2015 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Unit 9C Chester Road Borehamwood Herts WD6 1LT to Sevenacres Seven Acres Lane Tolleshunt Knights CM9 8HD on 30 July 2020 (1 page)
22 June 2020Registration of charge 025414910005, created on 22 June 2020 (39 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 53,000
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 53,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 53,000
(5 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 53,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 53,000
(5 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 53,000
(5 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,400
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 600
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 600
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,400
(5 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Anthony Maurice Joseph Freedman on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Lloyd Hugh Freedman on 1 September 2010 (1 page)
21 September 2010Secretary's details changed for Lloyd Hugh Freedman on 1 September 2010 (1 page)
21 September 2010Director's details changed for Anthony Maurice Joseph Freedman on 1 September 2010 (2 pages)
21 September 2010Director's details changed for Anthony Maurice Joseph Freedman on 1 September 2010 (2 pages)
21 September 2010Director's details changed for Lloyd Hugh Freedman on 1 September 2010 (2 pages)
21 September 2010Director's details changed for Lloyd Hugh Freedman on 1 September 2010 (2 pages)
21 September 2010Director's details changed for Lloyd Hugh Freedman on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Lloyd Hugh Freedman on 1 September 2010 (1 page)
12 October 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 October 2009Change of name notice (2 pages)
12 October 2009Change of name notice (1 page)
12 October 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 October 2009Company name changed oakthrift PLC\certificate issued on 12/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
12 October 2009Re-registration from a public company to a private limited company (1 page)
12 October 2009Change of name notice (2 pages)
12 October 2009Change of name notice (1 page)
12 October 2009Re-registration of Memorandum and Articles (6 pages)
12 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2009Company name changed oakthrift corporation LIMITED\certificate issued on 12/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
12 October 2009Re-registration of Memorandum and Articles (6 pages)
12 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2009Company name changed oakthrift PLC\certificate issued on 12/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
12 October 2009Re-registration from a public company to a private limited company (1 page)
12 October 2009Company name changed oakthrift corporation LIMITED\certificate issued on 12/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2008Return made up to 20/09/08; full list of members (4 pages)
26 November 2008Return made up to 20/09/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Return made up to 20/09/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006Registered office changed on 07/02/06 from: 29-30 fitzroy square london W1T 6LQ (1 page)
7 February 2006Registered office changed on 07/02/06 from: 29-30 fitzroy square london W1T 6LQ (1 page)
2 February 2006Company name changed oakthrift PLC\certificate issued on 02/02/06 (4 pages)
2 February 2006Company name changed oakthrift PLC\certificate issued on 02/02/06 (4 pages)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
12 October 2005Return made up to 20/09/05; full list of members (2 pages)
16 September 2005Full accounts made up to 31 March 2005 (16 pages)
16 September 2005Full accounts made up to 31 March 2005 (16 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
28 September 2004Return made up to 20/09/04; full list of members (5 pages)
28 September 2004Return made up to 20/09/04; full list of members (5 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
15 October 2003Full accounts made up to 31 March 2003 (19 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
23 September 2003Location of register of members (1 page)
23 September 2003Location of register of members (1 page)
23 September 2003Registered office changed on 23/09/03 from: learer roberts lansdowne house 250 city road london EC1V 2QZ (1 page)
23 September 2003Registered office changed on 23/09/03 from: learer roberts lansdowne house 250 city road london EC1V 2QZ (1 page)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
26 September 2002Return made up to 20/09/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (17 pages)
2 September 2002Full accounts made up to 31 March 2002 (17 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
2 November 2001Return made up to 20/09/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (17 pages)
14 June 2001Full accounts made up to 31 March 2001 (17 pages)
3 January 2001Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
7 June 2000Full accounts made up to 31 March 2000 (17 pages)
7 June 2000Full accounts made up to 31 March 2000 (17 pages)
15 September 1999Return made up to 20/09/99; full list of members (6 pages)
15 September 1999Return made up to 20/09/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 March 1999 (17 pages)
4 June 1999Full accounts made up to 31 March 1999 (17 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
23 October 1998Registered office changed on 23/10/98 from: 26-28 bartholomew square london EC1V 3QH (1 page)
23 October 1998Registered office changed on 23/10/98 from: 26-28 bartholomew square london EC1V 3QH (1 page)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
11 November 1997Return made up to 20/09/97; full list of members (6 pages)
11 November 1997Return made up to 20/09/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 July 1997Registered office changed on 29/07/97 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
29 July 1997Registered office changed on 29/07/97 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
9 October 1996Return made up to 20/09/96; no change of members (4 pages)
9 October 1996Return made up to 20/09/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 March 1996 (16 pages)
7 October 1996Full accounts made up to 31 March 1996 (16 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
8 November 1995Return made up to 20/09/95; no change of members (4 pages)
8 November 1995Return made up to 20/09/95; no change of members (4 pages)
17 July 1995Full accounts made up to 31 March 1995 (15 pages)
17 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
31 October 1994Director's particulars changed (2 pages)
28 October 1994Return made up to 20/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1994Full accounts made up to 31 March 1994 (8 pages)
9 September 1994Particulars of mortgage/charge (4 pages)
14 June 1994Registered office changed on 14/06/94 from: 7 new concordia wharf mill street london SE1 2BB (1 page)
6 June 1994Ad 09/03/94--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 June 1994Ad 09/03/94--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
6 June 1994Particulars of contract relating to shares (3 pages)
6 June 1994Particulars of contract relating to shares (3 pages)
19 April 1994£ nc 1000/100000 09/03/94 (1 page)
15 April 1994Secretary resigned;new secretary appointed (2 pages)
14 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
14 April 1994Balance Sheet (3 pages)
14 April 1994Auditor's statement (2 pages)
14 April 1994Re-registration of Memorandum and Articles (9 pages)
14 April 1994Application for reregistration from private to PLC (1 page)
14 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(11 pages)
14 April 1994Re-registration of Memorandum and Articles (9 pages)
14 April 1994Auditor's report (8 pages)
14 April 1994Declaration on reregistration from private to PLC (1 page)
7 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
30 September 1993Return made up to 20/09/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1993Particulars of mortgage/charge (3 pages)
23 March 1993Director resigned (2 pages)
29 September 1992Return made up to 20/09/92; no change of members (4 pages)
24 June 1992Full accounts made up to 31 March 1991 (10 pages)
24 March 1992Company name changed\certificate issued on 24/03/92 (2 pages)
1 November 1991Registered office changed on 01/11/91 (7 pages)
1 November 1991Return made up to 20/09/91; full list of members (7 pages)
21 October 1991New director appointed (2 pages)
21 October 1991Ad 20/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1991Ad 20/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1991Accounting reference date notified as 31/03 (1 page)
20 September 1990Incorporation (13 pages)
20 September 1990Incorporation (13 pages)