Company NameOakdin (UK) Limited
DirectorKhalid Shuja Hameeduddin
Company StatusActive
Company Number04509951
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Khalid Shuja Hameeduddin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameMrs Ann Marie Ud-Din
StatusCurrent
Appointed01 August 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Secretary NameMr Khalid Shuja Hameeduddin
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Director NameOmar Shuja Hameeduddin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Director NameAyshea Zabunisa Hameeduddin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Director NameAyshea Zabunisa Hameeduddin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Church Street
Great Burstead
Billericay
Essex
CM11 2TP
Secretary NameAyshea Zabunisa Hameduddin
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address203 Church Street
Great Burstead
Essex
CM11 2TP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteoakdinclinic.org.uk
Telephone01277 623055
Telephone regionBrentwood

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

51 at £1Mr Ud-din Hameed
51.00%
Ordinary
47 at £1Mr Khalid Shuja Hameeduddin
47.00%
Ordinary
1 at £1Miss Ayshea Zabunisa Hameeduddin
1.00%
Ordinary
1 at £1Mr O.s. Hameeduddin
1.00%
Ordinary

Financials

Year2014
Net Worth£17,824
Cash£24,729
Current Liabilities£9,231

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
18 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 August 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 April 2022Director's details changed for Mr Khalid Shuja Hameeduddin on 9 April 2022 (2 pages)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 20 April 2020 (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
5 October 2018Cessation of Hameed Ud-Din as a person with significant control on 15 April 2018 (1 page)
5 October 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages)
24 September 2015Termination of appointment of Ayshea Zabunisa Hameduddin as a secretary on 31 July 2015 (1 page)
24 September 2015Termination of appointment of Ayshea Zabunisa Hameduddin as a secretary on 31 July 2015 (1 page)
24 September 2015Appointment of Mrs Ann Marie Ud-Din as a secretary on 1 August 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(4 pages)
31 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
30 July 2010Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST on 30 July 2010 (1 page)
30 July 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 30 July 2010 (1 page)
30 July 2010Registered office address changed from the Bays Ashwells Road Brentwood Essex CM15 9SE on 30 July 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 August 2008Return made up to 13/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 October 2006Ad 30/06/06--------- £ si 97@1 (2 pages)
3 October 2006Ad 30/06/06--------- £ si 97@1 (2 pages)
27 September 2006Return made up to 13/08/06; full list of members (3 pages)
27 September 2006Return made up to 13/08/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 September 2005Return made up to 13/08/05; full list of members (2 pages)
14 September 2005Return made up to 13/08/05; full list of members (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005Secretary resigned (1 page)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 13/08/03; full list of members (6 pages)
2 October 2003Return made up to 13/08/03; full list of members (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
13 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
13 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
26 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
13 August 2002Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28TH June 2023 under section 1088 of the Companies Act 2006
(19 pages)
13 August 2002Incorporation (19 pages)
13 August 2002Incorporation (19 pages)