Company NameOaklee Limited
DirectorsRandhir Puri and Surinder Kumar Puri
Company StatusActive
Company Number03159411
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Randhir Puri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Back West Avenue West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Surinder Kumar Puri
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Back West Avenue West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Secretary NameMr Randhir Puri
NationalityBritish
StatusCurrent
Appointed05 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Back West Avenue West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Swtanter Puri
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed05 March 1996(2 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2008)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address14 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitemarkbourn.co.uk

Location

Registered Address16 Back West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Markbourn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,304
Cash£10,912
Current Liabilities£25,835

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

17 December 2001Delivered on: 18 December 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 64-70 (even) st andrews street newcastle upon tyne. T/n TY294485 & TY340910. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 December 2001Delivered on: 18 December 2001
Persons entitled: Aib Group(UK) P.L.C.

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Director's details changed for Randhir Puri on 1 February 2015 (2 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Secretary's details changed for Randhir Puri on 1 February 2015 (1 page)
24 February 2015Director's details changed for Randhir Puri on 1 February 2015 (2 pages)
24 February 2015Secretary's details changed for Randhir Puri on 1 February 2015 (1 page)
24 February 2015Secretary's details changed for Randhir Puri on 1 February 2015 (1 page)
24 February 2015Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Surinder Kumar Puri on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Randhir Puri on 1 February 2015 (2 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
20 August 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Randhir Puri on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Randhir Puri on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Surinder Kumar Puri on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Surinder Kumar Puri on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
26 February 2008Appointment terminated director swtanter puri (1 page)
26 February 2008Appointment terminated director swtanter puri (1 page)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
11 March 2007Return made up to 15/02/07; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 April 2006Return made up to 15/02/06; full list of members (7 pages)
13 April 2006Return made up to 15/02/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 15/02/05; full list of members (7 pages)
17 February 2005Return made up to 15/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 March 2004Return made up to 15/02/04; full list of members (7 pages)
6 March 2004Return made up to 15/02/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
10 March 2003Return made up to 15/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 March 2002Return made up to 15/02/02; full list of members (7 pages)
9 March 2002Return made up to 15/02/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 14 mitchell avenue newcastle upon tyne tyne & wear NE2 3LA (1 page)
8 January 2002Registered office changed on 08/01/02 from: 14 mitchell avenue newcastle upon tyne tyne & wear NE2 3LA (1 page)
18 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Particulars of mortgage/charge (7 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 15/02/01; full list of members (7 pages)
2 March 2001Return made up to 15/02/01; full list of members (7 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
30 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
22 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
22 March 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
12 March 1998Return made up to 15/02/98; no change of members (4 pages)
12 March 1998Return made up to 15/02/98; no change of members (4 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
30 June 1997Return made up to 15/02/97; full list of members (8 pages)
30 June 1997Return made up to 15/02/97; full list of members (8 pages)
18 June 1996Registered office changed on 18/06/96 from: 14 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page)
18 June 1996Registered office changed on 18/06/96 from: 14 mitchell avenue jesmond newcastle upon tyne tyne & wear NE2 3LA (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Director's particulars changed;new director appointed (2 pages)
29 April 1996Director's particulars changed;new director appointed (2 pages)
29 April 1996New director appointed (2 pages)
23 April 1996Accounting reference date notified as 28/02 (1 page)
23 April 1996Accounting reference date notified as 28/02 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 7 leonard street london EC2A 4AQ (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996Registered office changed on 14/03/96 from: 7 leonard street london EC2A 4AQ (1 page)
15 February 1996Incorporation (14 pages)
15 February 1996Incorporation (14 pages)