Company NameOskap Limited
DirectorsArun Krishan Puri and Kamni Margaret Puri
Company StatusActive
Company Number03683040
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Arun Krishan Puri
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 7 Acorn Road
Newcastle Upon Tyne
NE2 2DJ
Director NameMrs Kamni Margaret Puri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 7 Acorn Road
Newcastle Upon Tyne
NE2 2DJ
Director NameMr Om Krishan Puri
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Basement 25 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AH
Secretary NameMrs Kamni Margaret Puri
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3LA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteoaksproperties.co.uk
Email address[email protected]
Telephone0191 2812002
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Acorn Road
Newcastle Upon Tyne
NE2 2DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Arun Krishan Puri
50.00%
Ordinary
50 at £1Kamni Margaret Puri
50.00%
Ordinary

Financials

Year2014
Net Worth£1,858,626
Cash£8,822
Current Liabilities£218,330

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Charges

22 November 2007Delivered on: 27 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being kings court,shield st,sheffield newcastle upon tyne tyne and wear; TY246049,TY397993,TY397994,TY397995,TY397996. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 devonshire place jesmond newcastle upon tyne t/no ty 99764. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 September 2006Delivered on: 2 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48 sunbury avenue jesmond newcastle upon tyne t/n TY42750. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 April 2005Delivered on: 26 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 88 st georges terrace, jesmond, newcastle upon tyne, t/no TY1911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 2003Delivered on: 15 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 25 cavendish place newcastle upon tyne t/n ND4362. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 2003Delivered on: 15 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 21 cavendish place newcastle upon tyne t/n TY137295. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2002Delivered on: 17 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 l/h property k/a 53 tavistock road, jesmond, newcastle upon tyne, together with f/h interest in 55 tavistock road, t/n TY329387 & TY325541. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 April 2022Delivered on: 13 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 sunbury avenue, newcastle upon tyne, NE2 3HE and 48 shortridge terrace jesmond NE2 2JE. Together with the freehold reversion at 46. shortridge terrace, jesmond, NE2 2JE.
Outstanding
24 September 2019Delivered on: 25 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 5 eslington terrace, jesmond, newcastle, NE2 4RJ comprised in title number TY51722.
Outstanding
20 September 2019Delivered on: 20 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 September 2018Delivered on: 26 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 cavendish place jesmond newcastle upon tyne.
Outstanding
3 April 2018Delivered on: 9 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 65 st georges terrace, jesmond, newcastle upon tyne.
Outstanding
20 February 2012Delivered on: 21 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 queens road jesmond newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 March 2009Delivered on: 1 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2008Delivered on: 4 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 queens road jesmond newcastle t/no TY212245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2001Delivered on: 6 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 cavendish place jesmond newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
21 October 2019Satisfaction of charge 036830400015 in full (1 page)
25 September 2019Registration of charge 036830400016, created on 24 September 2019 (39 pages)
20 September 2019Registration of charge 036830400015, created on 20 September 2019 (34 pages)
18 June 2019Total exemption full accounts made up to 29 June 2018 (10 pages)
19 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
22 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Registration of charge 036830400014, created on 10 September 2018 (40 pages)
23 July 2018Amended total exemption full accounts made up to 30 June 2017 (13 pages)
9 April 2018Registration of charge 036830400013, created on 3 April 2018 (40 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
26 March 2018Change of details for Mr Arun Krishan Puri as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Director's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (2 pages)
26 March 2018Secretary's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (1 page)
26 March 2018Director's details changed for Mr Arun Krishan Puri on 26 March 2018 (2 pages)
26 March 2018Change of details for Mrs Kamni Margaret Puri as a person with significant control on 26 March 2018 (2 pages)
24 January 2018Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to 46 Mitchell Avenue Jesmond Newcastle upon Tyne NE2 3LA on 24 January 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
24 June 2016Termination of appointment of Om Krishan Puri as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Om Krishan Puri as a director on 24 June 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
22 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Director's details changed for Kamni Margaret Puri on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Arun Krishan Puri on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Om Krishan Puri on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Om Krishan Puri on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Arun Krishan Puri on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Kamni Margaret Puri on 14 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 January 2009Return made up to 14/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Particulars of a mortgage or charge/co extend / charge no: 10 (5 pages)
4 June 2008Particulars of a mortgage or charge/co extend / charge no: 10 (5 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
8 January 2007Return made up to 14/12/06; full list of members (3 pages)
8 January 2007Return made up to 14/12/06; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: 32 montagu avenue newcastle upon tyne NE3 4JJ (1 page)
8 January 2007Registered office changed on 08/01/07 from: 32 montagu avenue newcastle upon tyne NE3 4JJ (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (4 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
26 April 2005Particulars of mortgage/charge (5 pages)
24 December 2004Return made up to 14/12/04; full list of members (7 pages)
24 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
21 February 2002Return made up to 14/12/01; full list of members (7 pages)
21 February 2002Return made up to 14/12/01; full list of members (7 pages)
4 December 2001Amended accounts made up to 31 December 2000 (9 pages)
4 December 2001Amended accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Director resigned (1 page)
14 December 1998Incorporation (14 pages)
14 December 1998Incorporation (14 pages)