Company NameOaktown Limited
DirectorPerminder Kaur Gray
Company StatusActive
Company Number07228760
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Perminder Kaur Gray
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months
RolePropietor
Country of ResidenceEngland
Correspondence Address5 Canbridge Way
Chelmsford
Essex
CM2 0WP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Daldeep Singh Jaswal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuss Murton Wellington Gate 7-9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Tindal Square
Chelmsford
CM1 1EH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£35,311
Cash£1,235
Current Liabilities£96,658

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 April 2024 (1 week, 2 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

10 January 2014Delivered on: 22 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 1 tindal square chelmsford essex t/no EX403841. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
10 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
17 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
14 July 2021Director's details changed for Mrs Perminder Kaur Birk on 26 June 2021 (2 pages)
14 July 2021Change of details for Mrs Perminder Kaur Birk as a person with significant control on 26 June 2021 (2 pages)
30 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
29 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
21 December 2015Registered office address changed from 598 Galleywood Road Chelmsford Essex CM2 8BY to 1 Tindal Square Chelmsford CM1 1EH on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 598 Galleywood Road Chelmsford Essex CM2 8BY to 1 Tindal Square Chelmsford CM1 1EH on 21 December 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
22 January 2014Registration of charge 072287600002 (39 pages)
22 January 2014Registration of charge 072287600002 (39 pages)
10 December 2013Registration of charge 072287600001 (44 pages)
10 December 2013Registration of charge 072287600001 (44 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 December 2011Appointment of Perminder Kaur Birk as a director (3 pages)
22 December 2011Appointment of Perminder Kaur Birk as a director (3 pages)
16 December 2011Termination of appointment of Daldeep Jaswal as a director (2 pages)
16 December 2011Termination of appointment of Daldeep Jaswal as a director (2 pages)
3 November 2011Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
3 November 2011Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 August 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page)
11 May 2010Appointment of Daldeep Singh Jaswal as a director (3 pages)
11 May 2010Appointment of Daldeep Singh Jaswal as a director (3 pages)
30 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages)
30 April 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages)
30 April 2010Termination of appointment of Dunstana Davies as a director (3 pages)
30 April 2010Termination of appointment of Dunstana Davies as a director (3 pages)
30 April 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 April 2010 (3 pages)
30 April 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 April 2010 (3 pages)
20 April 2010Incorporation (48 pages)
20 April 2010Incorporation (48 pages)