Company NameStratton Oakmont Consulting Ltd
DirectorsMandeep Singh Nijher and Paramjit Kaur Nijher
Company StatusActive
Company Number09015473
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mandeep Singh Nijher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMrs Paramjit Kaur Nijher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2015(9 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

12 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
5 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
6 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 December 2021Change of details for Mr Mandeep Singh Nijher as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Change of details for Mrs Paramjit Kaur Nijher as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
17 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
15 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 March 2019Change of details for Mrs Paramjit Kaur Nijher as a person with significant control on 30 September 2017 (2 pages)
5 March 2019Change of details for Mr Mandeep Singh Nijher as a person with significant control on 30 September 2017 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2023 under section 1088 of the Companies Act 2006
(6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
20 October 2016Director's details changed for Mr Mandeep Singh Nijher on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Mandeep Singh Nijher on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mrs Paramjit Kaur Nijher on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mrs Paramjit Kaur Nijher on 19 October 2016 (2 pages)
5 October 2016Registered office address changed from The Firs School Road Rayne Braintree Essex CM77 6st to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from The Firs School Road Rayne Braintree Essex CM77 6st to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 5 October 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9
(4 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2023 under section 1088 of the Companies Act 2006
(5 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 9
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 9
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 9
(3 pages)
25 June 2015Director's details changed for Mrs Paramjit Kaur Nijher on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mrs Paramjit Kaur Nijher on 24 June 2015 (2 pages)
24 June 2015Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages)
24 June 2015Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages)
24 June 2015Appointment of Mrs Paramjit Kaur Nijher as a director on 1 February 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 May 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
21 May 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2023 under section 1088 of the Companies Act 2006
(3 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(3 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 4
(20 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 4
(20 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 4
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2023 under section 1088 of the Companies Act 2006
(20 pages)