Company NameOskap (Commercial) Limited
DirectorsArun Krishan Puri and Kamni Margaret Puri
Company StatusActive
Company Number05200092
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arun Krishan Puri
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3LA
Director NameMrs Kamni Margaret Puri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3LA
Secretary NameMrs Kamni Margaret Puri
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
NE2 3LA

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

100 at £1Oskap LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,957
Current Liabilities£268,104

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

20 September 2019Delivered on: 20 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
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
10 January 2006Delivered on: 25 January 2006
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 75 duke street darlington co durham t/n du 67001. 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
10 January 2006Delivered on: 25 January 2006
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 36 regent street blyth northumberland t/n nd 20252. 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
10 May 2005Delivered on: 14 May 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 l/h property k/a 359-361 greenland road, sheffield, t/no SYK409938. 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
15 December 2004Delivered on: 16 December 2004
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 3 benton terrace,sandyford rd,newcastle u tyne,tyne and wear; ty 244458. 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

3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 29 June 2019 (9 pages)
21 October 2019Satisfaction of charge 052000920006 in full (1 page)
8 October 2019Satisfaction of charge 2 in full (2 pages)
20 September 2019Registration of charge 052000920006, created on 20 September 2019 (34 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 29 June 2018 (9 pages)
19 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 August 2018Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to 7 Acorn Road Newcastle upon Tyne NE2 2DJ on 30 August 2018 (1 page)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 July 2018Amended total exemption full accounts made up to 30 June 2017 (12 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 March 2018Director's details changed for Mr Arun Krishan 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 Mrs Kamni Margaret Puri 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 2018Director's details changed for Mr Arun Krishan Puri on 26 March 2018 (2 pages)
13 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
6 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 January 2015Current 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)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
7 May 2014Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
7 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 August 2009Return made up to 09/08/09; full list of members (3 pages)
29 August 2009Return made up to 09/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
3 September 2008Return made up to 09/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 August 2007Registered office changed on 21/08/07 from: 32 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4JJ (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 August 2007Location of debenture register (1 page)
21 August 2007Registered office changed on 21/08/07 from: 32 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4JJ (1 page)
21 August 2007Location of register of members (1 page)
23 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
5 September 2006Return made up to 09/08/06; full list of members (3 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
14 May 2005Particulars of mortgage/charge (5 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
9 August 2004Incorporation (16 pages)
9 August 2004Incorporation (16 pages)