Company NameOakleystone Northern Ltd
DirectorKurt Riffert
Company StatusActive
Company Number06581878
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kurt Riffert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleGarden Ornament Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Secretary NameMrs Zhanar Riffert
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMrs Zhanar Riffert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Contact

Websiteoakleystonenorthern.co.uk

Location

Registered AddressKinnair & Company
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Kurt Riffert
50.00%
Ordinary
1 at £1Zhanar Riffert
50.00%
Ordinary

Financials

Year2014
Net Worth£254,309
Cash£112,715
Current Liabilities£107,448

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

29 January 2021Delivered on: 11 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
11 February 2021Registration of charge 065818780001, created on 29 January 2021 (24 pages)
23 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
27 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2
(3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Zhanar Riffert as a director (1 page)
3 April 2013Termination of appointment of Zhanar Riffert as a director (1 page)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Director's details changed for Mr Kurt Riffert on 27 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Zhanar Riffert on 27 May 2011 (1 page)
16 June 2011Director's details changed for Mrs Zhanar Riffert on 27 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Zhanar Riffert on 27 May 2011 (1 page)
16 June 2011Director's details changed for Mr Kurt Riffert on 27 May 2011 (2 pages)
16 June 2011Director's details changed for Mrs Zhanar Riffert on 27 May 2011 (2 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
19 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 2
(4 pages)
6 October 2010Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Director's details changed for Mr Kurt Riffert on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Kurt Riffert on 27 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs Zhanar Riffert on 27 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs Zhanar Riffert on 27 May 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 May 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages)
4 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages)
22 March 2010Registered office address changed from 32 Elm Grove Fawdon Newcastle upon Tyne Tyne & Weat NE3 2RX United Kingdom on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 32 Elm Grove Fawdon Newcastle upon Tyne Tyne & Weat NE3 2RX United Kingdom on 22 March 2010 (2 pages)
8 December 2009Appointment of a director (4 pages)
8 December 2009Appointment of a director (4 pages)
3 July 2009Director appointed zhanar riffert (2 pages)
3 July 2009Director appointed zhanar riffert (2 pages)
29 May 2009Return made up to 27/05/09; full list of members (8 pages)
29 May 2009Return made up to 27/05/09; full list of members (8 pages)
1 May 2008Incorporation (14 pages)
1 May 2008Incorporation (14 pages)