Company Name1 Oakfield Road Limited
DirectorJudit Sasvari
Company StatusActive
Company Number02943847
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Geraldine Anna Booth
StatusCurrent
Appointed02 May 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address61 New Laithe Hill
Huddersfield
HD4 6RF
Director NameMs Judit Sasvari
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed04 April 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleLogistics Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Harper Stone Properties Second Floor Offices
119/120 Western Road
Hove
East Sussex
BN3 1DB
Secretary NameHarper Stone Properties (Corporation)
StatusCurrent
Appointed03 July 2021(27 years after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressC/O Harper Stone Properties Second Floor Offices
119/120 Western Road
Hove
East Sussex
BN3 1DB
Director NameChristina Cooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleSecretary
Correspondence Address9 Stringer Court
Oakfield Road
Croydon
Surrey
CR0 2UD
Director NameNicholas Paul King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleSettler Telephonist
Correspondence Address7 Stringers Court
1 Oakfield Road
Croydon
Surrey
CR0 2UD
Secretary NameBrough Andrew Slater
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleSupport Team Leader
Correspondence AddressFlat 5 Stringer Court
1 Oakfield Road
West Croydon
CR0 2ND
Director NameMargaret Agnes Cates
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1999)
RoleRetired
Correspondence Address3 Stringer Court 1 Oakfield Road
Croydon
CR0 2UD
Director NameBrough Andrew Slater
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2003)
RoleI.T.Technical Architect
Correspondence AddressFlat 5 Stringer Court
1 Oakfield Road
West Croydon
CR0 2ND
Secretary NameTimothy Francis Smith
NationalityBritish
StatusResigned
Appointed16 September 1997(3 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 May 2017)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Windmill Drive
Clapham Common
London
SW4 9DE
Director NameOlatz Kaltzakorta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed07 March 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleLead Web Designer
Correspondence Address26c Elgin Road
Croydon
Surrey
CR0 6XA
Director NameMrs Julie Ann Green
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressOakwood Grange
Hillbury Close
Warlingham
Surrey
CR6 9TN
Director NameMr Avtar Singh Aydee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(11 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 December 2021)
RoleBt Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 The Glade
Croydon
Surrey
CR0 7QJ
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressUnit 7 Astra Centre
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Tim Smith
22.22%
Ordinary
1 at £1Geraldine Booth
11.11%
Ordinary
1 at £1Mr A. Aydee
11.11%
Ordinary
1 at £1Mr B. Slatter
11.11%
Ordinary
1 at £1Mr Janued Hussain
11.11%
Ordinary
1 at £1Mr Junaed Hussain
11.11%
Ordinary
1 at £1Mr Ronal Shah
11.11%
Ordinary
1 at £1Ms Olatz Kaltzakorta & Mr Michael O'boyle
11.11%
Ordinary

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 29 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 29 June 2018 (2 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 March 2018Accounts for a dormant company made up to 29 June 2017 (2 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 May 2017Registered office address changed from Scrumpy Cottage Hatch Beauchamp Taunton Somerset TA3 6SG to 61 New Laithe Hill Huddersfield HD4 6RF on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Geraldine Anna Booth as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Timothy Francis Smith as a secretary on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Scrumpy Cottage Hatch Beauchamp Taunton Somerset TA3 6SG to 61 New Laithe Hill Huddersfield HD4 6RF on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Geraldine Anna Booth as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Timothy Francis Smith as a secretary on 2 May 2017 (1 page)
27 February 2017Accounts for a dormant company made up to 29 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 29 June 2016 (2 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2015Accounts for a dormant company made up to 29 June 2015 (2 pages)
11 July 2015Accounts for a dormant company made up to 29 June 2015 (2 pages)
11 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 9
(5 pages)
11 July 2015Secretary's details changed for Timothy Francis Smith on 10 July 2015 (1 page)
11 July 2015Secretary's details changed for Timothy Francis Smith on 10 July 2015 (1 page)
11 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 9
(5 pages)
8 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
8 March 2015Accounts for a dormant company made up to 29 June 2014 (2 pages)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9
(5 pages)
18 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9
(5 pages)
16 March 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
16 March 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 9
(5 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 9
(5 pages)
2 January 2013Accounts for a dormant company made up to 29 June 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 29 June 2012 (2 pages)
14 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 29 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 29 June 2011 (2 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 March 2011Accounts for a dormant company made up to 29 June 2010 (2 pages)
5 March 2011Accounts for a dormant company made up to 29 June 2010 (2 pages)
31 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Avtar Singh Aydee on 29 June 2010 (2 pages)
28 August 2010Director's details changed for Avtar Singh Aydee on 29 June 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 29 June 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 29 June 2009 (4 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Location of debenture register (1 page)
11 September 2009Return made up to 29/06/09; full list of members (6 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Registered office changed on 11/09/2009 from scrumpy cottage hatch beauchamp taunton somerset TA3 6SG (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Registered office changed on 11/09/2009 from scrumpy cottage hatch beauchamp taunton somerset TA3 6SG (1 page)
11 September 2009Return made up to 29/06/09; full list of members (6 pages)
22 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
22 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
23 July 2008Accounts for a dormant company made up to 29 June 2007 (4 pages)
23 July 2008Accounts for a dormant company made up to 29 June 2007 (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (6 pages)
9 July 2008Return made up to 29/06/08; full list of members (6 pages)
19 September 2007Return made up to 29/06/07; no change of members (6 pages)
19 September 2007Return made up to 29/06/07; no change of members (6 pages)
19 April 2007Accounts for a dormant company made up to 29 June 2006 (4 pages)
19 April 2007Accounts for a dormant company made up to 29 June 2006 (4 pages)
25 August 2006Return made up to 29/06/06; full list of members (9 pages)
25 August 2006Return made up to 29/06/06; full list of members (9 pages)
25 April 2006Accounts for a dormant company made up to 29 June 2005 (4 pages)
25 April 2006Accounts for a dormant company made up to 29 June 2005 (4 pages)
20 December 2005Return made up to 29/06/05; full list of members (10 pages)
20 December 2005Return made up to 29/06/05; full list of members (10 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: unit 1 tait road croydon surrey CR0 2DP (1 page)
12 October 2005Registered office changed on 12/10/05 from: unit 1 tait road croydon surrey CR0 2DP (1 page)
28 July 2005Accounts for a dormant company made up to 29 June 2004 (4 pages)
28 July 2005Accounts for a dormant company made up to 29 June 2004 (4 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
24 January 2005Return made up to 29/06/04; full list of members (10 pages)
24 January 2005Return made up to 29/06/04; full list of members (10 pages)
10 September 2004Registered office changed on 10/09/04 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page)
10 September 2004Registered office changed on 10/09/04 from: 13 woodmansterne street banstead surrey SM7 3NW (1 page)
27 April 2004Accounts for a dormant company made up to 29 June 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 29 June 2003 (5 pages)
8 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 June 2003Return made up to 29/06/02; full list of members (8 pages)
10 June 2003Return made up to 29/06/02; full list of members (8 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
13 March 2003Accounts for a dormant company made up to 29 June 2002 (4 pages)
13 March 2003Accounts for a dormant company made up to 29 June 2002 (4 pages)
30 January 2003Registered office changed on 30/01/03 from: 32 versailles road london SE20 8AX (1 page)
30 January 2003Registered office changed on 30/01/03 from: 32 versailles road london SE20 8AX (1 page)
29 April 2002Accounts for a dormant company made up to 29 June 2001 (4 pages)
29 April 2002Accounts for a dormant company made up to 29 June 2001 (4 pages)
14 February 2002Return made up to 29/06/01; full list of members (8 pages)
14 February 2002Return made up to 29/06/01; full list of members (8 pages)
10 January 2001Accounts for a dormant company made up to 29 June 2000 (8 pages)
10 January 2001Accounts for a dormant company made up to 29 June 2000 (8 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Director resigned (2 pages)
9 November 2000Return made up to 29/06/00; full list of members (9 pages)
9 November 2000Return made up to 29/06/00; full list of members (9 pages)
26 August 1999Accounts for a dormant company made up to 29 June 1999 (4 pages)
26 August 1999Return made up to 29/06/99; no change of members (4 pages)
26 August 1999Return made up to 29/06/99; no change of members (4 pages)
26 August 1999Accounts for a dormant company made up to 29 June 1999 (4 pages)
12 August 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 August 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Accounts for a dormant company made up to 29 June 1998 (4 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Accounts for a dormant company made up to 29 June 1998 (4 pages)
17 July 1998New director appointed (2 pages)
15 July 1997Accounts for a dormant company made up to 29 June 1997 (4 pages)
15 July 1997Accounts for a dormant company made up to 29 June 1997 (4 pages)
6 July 1997Return made up to 29/06/97; full list of members (6 pages)
6 July 1997Return made up to 29/06/97; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 29 June 1996 (3 pages)
28 May 1997Accounts for a dormant company made up to 29 June 1996 (3 pages)
5 July 1996Return made up to 29/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1996Return made up to 29/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
12 July 1995Return made up to 29/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 1995Return made up to 29/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)