Company Name1st Oakleigh Cases Ltd
Company StatusDissolved
Company Number01286154
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 5 months ago)
Dissolution Date9 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Nadejda Nicorici
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(32 years after company formation)
Appointment Duration13 years, 11 months (closed 09 November 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameMrs Nadejda Nicorici
NationalityBritish
StatusClosed
Appointed28 November 2008(32 years after company formation)
Appointment Duration13 years, 11 months (closed 09 November 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameElizabeth Puxley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Way
Potters Bar
Hertfordshire
EN6 1EE
Director NameMr Richard Philip Puxley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Way
Potters Bar
Hertfordshire
EN6 1EE
Director NameMr Ashwin Shah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMyriad Audio Visual
Hampstead Road
London
Nw1
Secretary NameElizabeth Puxley
NationalityBritish
StatusResigned
Appointed18 February 1991(14 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Way
Potters Bar
Hertfordshire
EN6 1EE
Director NameMr Eduard Nicorici
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(32 years after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH

Contact

Website1st-oakleighcases.com
Telephone01707 655011
Telephone regionWelwyn Garden City

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

750 at £1Nicorici Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,731
Cash£116,607
Current Liabilities£137,836

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

28 November 2008Delivered on: 1 December 2008
Satisfied on: 27 June 2014
Persons entitled: Richard Philip Puxley and Elizabeth Jane Puxley

Classification: Mortgage
Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 10 the summit centre potters bar herts at demise by lease dated 30TH november 1999.
Fully Satisfied
28 November 2008Delivered on: 1 December 2008
Satisfied on: 27 June 2014
Persons entitled: Richard Philip Puxley and Elizabeth Jane Puxley

Classification: Debenture
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: First floating charge of all undertaking property rights and assets see image for full details.
Fully Satisfied
14 August 1989Delivered on: 16 August 1989
Satisfied on: 20 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 10 summit centre, potters bar, herts light industrial estate.
Fully Satisfied
4 April 1986Delivered on: 15 April 1986
Satisfied on: 20 March 2009
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 October 2020Termination of appointment of Eduard Nicorici as a director on 27 October 2020 (1 page)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 July 2017Notification of Nicorici Holdings Ltd as a person with significant control on 30 June 2016 (1 page)
27 July 2017Notification of Nicorici Holdings Ltd as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Nadejda Nicorici as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Eduard Nicorici as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Nadejda Nicorici as a person with significant control on 27 July 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Cessation of Eduard Nicorici as a person with significant control on 27 July 2017 (1 page)
3 January 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
3 January 2017Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(4 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 750
(4 pages)
8 April 2015Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 8 April 2015 (1 page)
21 July 2014Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page)
21 July 2014Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 750
(4 pages)
21 July 2014Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 750
(4 pages)
21 July 2014Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Eduard Nicorici on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Nadejda Nicorici on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Nadejda Nicorici on 1 July 2014 (1 page)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 3 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
22 January 2013Company name changed oakleigh cases LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Company name changed oakleigh cases LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Total exemption small company accounts made up to 30 November 2012 (11 pages)
21 December 2012Total exemption small company accounts made up to 30 November 2012 (11 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Nadejda Nicorici on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Eduard Nicorici on 2 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 January 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Nadejda Nicorici on 28 November 2008 (1 page)
28 January 2010Registered office address changed from 10 the Summit Centre Summit Road Potters Bar Herts EN6 3JN on 28 January 2010 (1 page)
28 January 2010Director's details changed for Eduard Nicorici on 28 November 2008 (1 page)
28 January 2010Registered office address changed from 10 the Summit Centre Summit Road Potters Bar Herts EN6 3JN on 28 January 2010 (1 page)
28 January 2010Director's details changed for Eduard Nicorici on 28 November 2008 (1 page)
28 January 2010Director's details changed for Nadejda Nicorici on 28 November 2008 (1 page)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 January 2009Director appointed eduard nicoici logged form (2 pages)
12 January 2009Director appointed eduard nicoici logged form (2 pages)
7 January 2009Appointment terminate, director and secretary elizabeth puxley logged form (1 page)
7 January 2009Appointment terminate, director and secretary elizabeth puxley logged form (1 page)
7 January 2009Appointment terminate, director and secretary elizabeth puxley logged form (1 page)
7 January 2009Appointment terminate, director and secretary elizabeth puxley logged form (1 page)
24 December 2008Appointment terminated director richard puxley (1 page)
24 December 2008Director appointed eduard nicoici (2 pages)
24 December 2008Appointment terminated director richard puxley (1 page)
24 December 2008Director and secretary appointed nadejda nicorici (2 pages)
24 December 2008Director and secretary appointed nadejda nicorici (2 pages)
24 December 2008Director appointed eduard nicoici (2 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 October 2008Return made up to 20/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2008Return made up to 20/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2008Return made up to 20/07/08; no change of members (7 pages)
3 October 2008Return made up to 20/07/08; no change of members (7 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 July 2006Return made up to 20/07/06; full list of members (7 pages)
28 July 2006Return made up to 20/07/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 September 2003Return made up to 09/07/03; full list of members (7 pages)
20 September 2003Return made up to 09/07/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
18 July 2002Return made up to 09/07/02; full list of members (7 pages)
20 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
5 August 1998Return made up to 14/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1998Return made up to 14/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Full accounts made up to 30 November 1996 (10 pages)
1 October 1997Full accounts made up to 30 November 1996 (10 pages)
13 August 1997Return made up to 14/07/97; full list of members (6 pages)
13 August 1997Return made up to 14/07/97; full list of members (6 pages)
23 September 1996Full accounts made up to 30 November 1995 (11 pages)
23 September 1996Full accounts made up to 30 November 1995 (11 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
29 August 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 August 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1995Return made up to 14/07/95; no change of members (4 pages)
21 August 1995Return made up to 14/07/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (12 pages)
20 June 1995Accounts for a small company made up to 30 November 1994 (12 pages)
11 November 1976Incorporation (16 pages)
11 November 1976Incorporation (16 pages)