Company NameOak House East Anglia Limited
DirectorArash Afzalnia
Company StatusActive
Company Number07354912
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arash Afzalnia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Dean Holloway
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 8 Communications House 9 St. Johns Street
Colchester
Essex
CO2 7NN

Location

Registered AddressPavilion
20-21 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£14,640
Cash£1,681
Current Liabilities£863,194

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2019Delivered on: 9 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8 crouch street colchester essex.
Outstanding
18 April 2018Delivered on: 3 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mimosa the crescent colchester business park colchester essex.
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2012Delivered on: 27 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Qube bar and grill, 8 crouch street, colchester, essex.
Outstanding
6 June 2012Delivered on: 8 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 December 2010Delivered on: 8 December 2010
Persons entitled: Ing (UK) Listed Real Estate Nominee (No.1) Limited and Ing (UK) Listed Real Estate Nominee (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the deposit balance see image for full details.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 November 2023Registration of charge 073549120008, created on 31 October 2023 (35 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 December 2022Registered office address changed from 20-22 Middleborough Colchester Essex CO1 1QX England to Pavilion 20-21 Middleborough Colchester Essex CO1 1QX on 16 December 2022 (1 page)
29 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
12 April 2022Amended total exemption full accounts made up to 31 December 2019 (10 pages)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 September 2019Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 20-22 Middleborough Colchester Essex CO1 1QX on 18 September 2019 (1 page)
14 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Satisfaction of charge 2 in full (1 page)
9 July 2019Registration of charge 073549120007, created on 5 July 2019 (61 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 May 2018Registration of charge 073549120005, created on 18 April 2018 (31 pages)
3 May 2018Registration of charge 073549120006, created on 18 April 2018 (31 pages)
26 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 April 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
12 April 2018Registration of charge 073549120004, created on 11 April 2018 (42 pages)
3 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
3 April 2018Registered office address changed from 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
3 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
12 February 2018Change of details for Mr Arash Afzalnia as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Arash Afzalnia on 12 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 (1 page)
16 November 2015Termination of appointment of Dean Holloway as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Dean Holloway as a secretary on 16 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
4 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
4 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 24 May 2011 (1 page)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2010Incorporation (23 pages)
24 August 2010Incorporation (23 pages)