Company NameOakchase Design Limited
DirectorsDarren James Vallance and Kevin Ernest Murtha
Company StatusActive
Company Number03269587
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Darren James Vallance
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lords Court
Basildon
Essex
SS13 1SS
Secretary NameGermaine Marie France Glen
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleSecretary
Correspondence Address7 Lords Court
Basildon
Essex
SS13 1SS
Director NameMr Kevin Ernest Murtha
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 years after company formation)
Appointment Duration25 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCopper Beaches Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitecadservices.com

Location

Registered AddressFirst Floor, 39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

950 at £1Cad Holdings LTD
95.00%
Ordinary A
25 at £1Lee Terence Parlour
2.50%
Ordinary B
25 at £1Martin Lewis Goode
2.50%
Ordinary B

Financials

Year2014
Net Worth£82,050
Cash£7,723
Current Liabilities£437,014

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

4 June 2020Delivered on: 11 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
14 June 2023Termination of appointment of Kevin Ernest Murtha as a director on 30 June 2022 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
9 January 2023Director's details changed for Mr Kevin Ernest Murtha on 23 December 2022 (2 pages)
9 January 2023Secretary's details changed for Germaine Marie France Glen on 27 December 2022 (1 page)
9 January 2023Director's details changed for Mr Darren James Vallance on 23 December 2022 (2 pages)
9 January 2023Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF United Kingdom to First Floor, 39 High Street Billericay Essex CM12 9BA on 9 January 2023 (1 page)
5 December 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
16 November 2022Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 16 November 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 June 2020Registration of charge 032695870001, created on 4 June 2020 (41 pages)
2 March 2020Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 2 March 2020 (1 page)
28 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 May 2018Change of details for Cad Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
19 October 2017Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
19 October 2017Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,000
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,000
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,000
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,000
(3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
7 July 2017Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Change of share class name or designation (2 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(7 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(7 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 26 January 2011 (1 page)
14 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 950
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 950
(3 pages)
18 November 2010Change of share class name or designation (2 pages)
18 November 2010Change of share class name or designation (2 pages)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2009Director's details changed for Darren James Vallance on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Darren James Vallance on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Kevin Murtha on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Germaine Marie France Glen on 28 October 2009 (1 page)
28 October 2009Director's details changed for Kevin Murtha on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Germaine Marie France Glen on 28 October 2009 (1 page)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 25/10/08; full list of members (3 pages)
11 November 2008Return made up to 25/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 November 2007Return made up to 25/10/07; full list of members (2 pages)
1 November 2007Return made up to 25/10/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
9 November 2004Return made up to 25/10/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 October 2003Return made up to 25/10/03; full list of members (7 pages)
15 October 2003Return made up to 25/10/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
25 February 2002Registered office changed on 25/02/02 from: mayflower house high street billericay essex CM12 9FT (1 page)
25 February 2002Registered office changed on 25/02/02 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
16 February 2001Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Registered office changed on 26/01/01 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page)
26 January 2001Registered office changed on 26/01/01 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page)
14 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 December 1999Return made up to 25/10/99; full list of members (6 pages)
7 December 1999Return made up to 25/10/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Return made up to 25/10/98; no change of members (4 pages)
17 December 1998Return made up to 25/10/98; no change of members (4 pages)
17 December 1998New director appointed (2 pages)
1 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
9 May 1997Registered office changed on 09/05/97 from: 90 barnstaple road romford essex RM3 7TH (1 page)
9 May 1997Registered office changed on 09/05/97 from: 90 barnstaple road romford essex RM3 7TH (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 372 old street london EC1V 9LT (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 372 old street london EC1V 9LT (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
25 October 1996Incorporation (12 pages)
25 October 1996Incorporation (12 pages)