Company NameOakglen Developments Limited
DirectorMohammed Ajaib
Company StatusActive
Company Number06702451
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Secretary NameAccountsbynet Ltd (Corporation)
StatusCurrent
Appointed19 September 2008(same day as company formation)
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressShortflatt Tower
Belsay
Newcastle Upon Tyne
NE20 0HD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBelsay
WardPonteland North
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,160
Cash£79
Current Liabilities£4,405

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

27 September 2019Delivered on: 28 September 2019
Persons entitled: Barclays Security Trustee LTD

Classification: A registered charge
Particulars: Foundry lane studios foundry lane ouseburn newcastle upon tyne.
Outstanding
12 August 2019Delivered on: 15 August 2019
Persons entitled: Barclays Security Trustee LTD

Classification: A registered charge
Particulars: Ground floor st james view strawberry place newcastle upon tyne.
Outstanding
25 June 2018Delivered on: 28 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 May 2023Micro company accounts made up to 29 May 2022 (3 pages)
12 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 February 2023Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023 (1 page)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
27 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
23 May 2022Micro company accounts made up to 29 May 2021 (3 pages)
17 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 May 2019 (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
16 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 September 2019Registration of charge 067024510003, created on 27 September 2019 (38 pages)
15 August 2019Registration of charge 067024510002, created on 12 August 2019 (37 pages)
29 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 June 2018Registration of charge 067024510001, created on 25 June 2018 (60 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 November 2017Registered office address changed from Kinnair & Company Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Kinnair & Company Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Accountsbynet Ltd on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Mohammed Ajaib on 19 September 2010 (2 pages)
11 October 2010Secretary's details changed for Accountsbynet Ltd on 19 September 2010 (2 pages)
11 October 2010Director's details changed for Mohammed Ajaib on 19 September 2010 (2 pages)
17 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
17 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
2 December 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
2 December 2008Director appointed mohammed ajaib (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
2 December 2008Secretary appointed accountsbynet LTD (2 pages)
2 December 2008Appointment terminated director key legal services (nominees) LTD (1 page)
2 December 2008Director appointed mohammed ajaib (2 pages)
2 December 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
2 December 2008Appointment terminated director key legal services (nominees) LTD (1 page)
2 December 2008Registered office changed on 02/12/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
2 December 2008Secretary appointed accountsbynet LTD (2 pages)
19 September 2008Incorporation (14 pages)
19 September 2008Incorporation (14 pages)