Company NameOakbid Limited
DirectorsPamela Jean Turner and James Michael Turner
Company StatusActive
Company Number01706661
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Pamela Jean Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(29 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Director NameMr James Michael Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(31 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
Director NameMr Daniel Joseph Dawson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration21 years (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppertops 45 Upper Park Road
Camberley
Surrey
GU15 2EF
Secretary NameEukadia International Ltd (Corporation)
StatusResigned
Appointed18 January 2013(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2015)
Correspondence Address3 Wilmot Way
Camberley
Surrey
GU15 1JA

Location

Registered Address4 Somerfield Close
Burgh Heath
Tadworth
Surrey
KT20 6DB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pamela J. Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£122,423
Cash£175,694
Current Liabilities£446,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 December 1987Delivered on: 18 January 1988
Persons entitled: Lloyds 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 519/525 moseley road highgate birmingham title nos wm 62297 wk 225676 wk 204209 wm 43432 wm 49942 wk 69865 by way of assignmented goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1985Delivered on: 3 April 1985
Persons entitled: Lloyds 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: Coldharbour service station coldharbour lane lambeth london SW9 title no ln 21358/.
Outstanding
29 March 1985Delivered on: 3 April 1985
Persons entitled: Lloyds 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: Garages at rear of 50/52 rosehill avenue sutton surrey title nos sy 86153 and SY107928.
Outstanding
1 August 1983Delivered on: 8 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H potters garages potters lane conyers road streatham SW16 tn sgl 345485.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2015Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 45 Upper Park Road Camberley Surrey GU15 2EF to 4 Somerfield Close Burgh Heath Tadworth Surrey KT20 6DB on 31 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Eukadia International Ltd as a secretary on 14 May 2015 (1 page)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr James Michael Turner as a director on 3 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
2 October 2014Director's details changed for Mrs Pamela Jean Dawson on 15 September 2014 (2 pages)
1 October 2014Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG to 45 Upper Park Road Camberley Surrey GU15 2EF on 1 October 2014 (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
14 June 2013Termination of appointment of Daniel Dawson as a director (1 page)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Termination of appointment of Pamela Dawson as a secretary (1 page)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
21 January 2013Appointment of Eukadia International Ltd as a secretary (2 pages)
21 January 2013Appointment of Mrs Pamela Jean Dawson as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
27 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 March 2006Return made up to 31/12/05; full list of members (6 pages)
1 March 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 31/12/04; full list of members (6 pages)
6 April 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
19 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: norfolk house 107 trevelyan road tooting london SW17 9LR (1 page)
5 March 2001Registered office changed on 05/03/01 from: norfolk house 107 trevelyan road tooting london SW17 9LR (1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (6 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 February 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Return made up to 31/12/94; full list of members (6 pages)
30 May 1995Return made up to 31/12/94; full list of members (6 pages)