Company NameOakdin Of London Importers & Exporters Co. Ltd.
Company StatusActive
Company Number04303702
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameAnn Marie Uddin
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameAyshea Zabunisa Hameeduddin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Khalid Shuja Hameeduddin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameOmar Shuja Hameeduddin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameAnn Marie Uddin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Hameed Uddin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Dr H.u. Din
20.00%
Ordinary
10 at £1K.s. Hameeduddin
20.00%
Ordinary
10 at £1Miss A.z. Hameeduddin
20.00%
Ordinary
10 at £1Mr D.s. Hameeduddin
20.00%
Ordinary
10 at £1Mrs A.m. Uddin
20.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
14 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 24 April 2020 (1 page)
30 December 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 February 2019Notification of a person with significant control statement (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 October 2018Cessation of Hameed Uddin as a person with significant control on 15 April 2018 (1 page)
15 October 2018Termination of appointment of Hameed Uddin as a director on 15 April 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
15 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 October 2015Director's details changed for Omar Shuja Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from Oakdin 58 Laindon Road Billericay Essex CM12 9LD to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 23 October 2015 (1 page)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50
(6 pages)
23 October 2015Director's details changed for Ayshea Zabunisa Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50
(6 pages)
23 October 2015Director's details changed for Doctor Hameed Uddin on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Khalid Shuja Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Secretary's details changed for Ann Marie Uddin on 22 October 2015 (1 page)
23 October 2015Director's details changed for Ann Marie Uddin on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Ann Marie Uddin on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Ayshea Zabunisa Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Registered office address changed from Oakdin 58 Laindon Road Billericay Essex CM12 9LD to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Ann Marie Uddin on 22 October 2015 (1 page)
23 October 2015Director's details changed for Omar Shuja Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Khalid Shuja Hameeduddin on 22 October 2015 (2 pages)
23 October 2015Director's details changed for Doctor Hameed Uddin on 22 October 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50
(9 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50
(9 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50
(9 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50
(9 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
16 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
20 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
7 January 2010Director's details changed for Khalid Shuja Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Ann Marie Uddin on 14 October 2009 (2 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Dr Hameed Uddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Omar Shuja Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Dr Hameed Uddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Khalid Shuja Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Ayshea Zabunisa Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Ayshea Zabunisa Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Omar Shuja Hameeduddin on 14 October 2009 (2 pages)
7 January 2010Director's details changed for Ann Marie Uddin on 14 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 October 2008Return made up to 12/10/08; full list of members (5 pages)
27 October 2008Return made up to 12/10/08; full list of members (5 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 November 2007Return made up to 12/10/07; full list of members (4 pages)
9 November 2007Return made up to 12/10/07; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 November 2006Return made up to 12/10/06; full list of members (4 pages)
2 November 2006Return made up to 12/10/06; full list of members (4 pages)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 November 2005Return made up to 12/10/05; full list of members (4 pages)
30 November 2005Return made up to 12/10/05; full list of members (4 pages)
22 October 2004Return made up to 12/10/04; full list of members (9 pages)
22 October 2004Return made up to 12/10/04; full list of members (9 pages)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 October 2003Return made up to 12/10/03; full list of members (9 pages)
26 October 2003Return made up to 12/10/03; full list of members (9 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
20 August 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 31/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 31/10/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (19 pages)
12 October 2001Incorporation (19 pages)