Company NameOakley Yard Limited
DirectorsLaura Jane Sheed and Bibiana Christina Nelson
Company StatusActive
Company Number02349636
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1989(35 years, 2 months ago)
Previous NameV & S (No 17) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaura Jane Sheed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(21 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleShiatsu Practitioner
Country of ResidenceEngland/London
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
London
E18 2QS
Director NameMs Bibiana Christina Nelson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Product Officer
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
London
E18 2QS
Secretary NameVision Property & Estate Management UK Ltd (Corporation)
StatusCurrent
Appointed20 April 2019(30 years, 2 months after company formation)
Appointment Duration5 years
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameMiss Jacqueline Joyce Bates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 1996)
RoleLegal Assistant
Correspondence AddressPO Box 1452 Lough Point
2 Gladbeck Way
Enfield
Middlesex
EN2 7JB
Secretary NameMr Keith David Thompson
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressPO Box 1452 Lough Point
2 Gladbeck Way
Enfield
Middlesex
EN2 7JB
Director NameAndrew Charles Stapleton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 October 1996)
RoleSolicitor
Correspondence AddressVanderpump & Sykes Lough Point 2
Gladbeck Way
Enfield
Middlesex
EN2 7JB
Director NamePaul Edward Dykes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1998)
RoleCivil Servant
Correspondence AddressFlat 12 Oakley Yard
Bacon Street
London
E1
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration14 years (resigned 25 October 2010)
RoleSurveyor
Correspondence AddressCrown House 265/267 Kentish Town Road
London
NW5 2TP
Director NameMagnus Brooke
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2002)
RoleSolicitor
Correspondence AddressFlat 12,Oakley Yard
Bacon Street
London
E2 6DU
Director NameAlison Comerford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2002)
RoleTraining Manager
Correspondence AddressFlat 8,Oakley Yard
Bacon Street
London
E2 6DU
Director NameChristopher Anthony Friend
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2007)
RoleAdvertising Agency Acc Dir
Correspondence Address3 Oakley Yard
Bacon Street
London
E2 6DU
Director NameGary James Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years after company formation)
Appointment Duration17 years, 8 months (resigned 03 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
London
E18 2QS
Director NameHelein Jane Treuhaft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 November 2022)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
London
E18 2QS
Director NameMr Robert H Suvan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(22 years after company formation)
Appointment Duration1 week, 3 days (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 61 95 Wilton Road
London
SW1V 1BZ
Secretary NameBlocnet Limited (Corporation)
StatusResigned
Appointed18 March 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
Correspondence Address95 Wilton Road
Suite 61
London
SW1V 1BZ

Location

Registered AddressSuite 2 Elmhurst
98-106 High Road
South Woodford
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Helein Jane Treuhaft as a director on 29 November 2022 (1 page)
19 October 2022Appointment of Ms. Bibiana Christina Nelson as a director on 19 October 2022 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 November 2020Termination of appointment of Gary James Brown as a director on 3 November 2020 (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Appointment of Vision Property & Estate Management Uk Ltd as a secretary on 20 April 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (3 pages)
21 March 2016Annual return made up to 15 March 2016 no member list (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Annual return made up to 15 March 2015 no member list (3 pages)
23 April 2015Annual return made up to 15 March 2015 no member list (3 pages)
8 December 2014Director's details changed for Gary James Brown on 28 October 2014 (2 pages)
8 December 2014Director's details changed for Helein Jane Treuhaft on 28 October 2014 (2 pages)
8 December 2014Director's details changed for Laura Jane Sheed on 28 October 2014 (2 pages)
8 December 2014Director's details changed for Gary James Brown on 28 October 2014 (2 pages)
8 December 2014Director's details changed for Laura Jane Sheed on 28 October 2014 (2 pages)
8 December 2014Director's details changed for Helein Jane Treuhaft on 28 October 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Annual return made up to 15 March 2014 no member list (4 pages)
25 March 2014Annual return made up to 15 March 2014 no member list (4 pages)
21 March 2014Termination of appointment of Blocnet Limited as a secretary (1 page)
21 March 2014Termination of appointment of Blocnet Limited as a secretary (1 page)
15 October 2013Registered office address changed from the Granary High Street Turvey Bedford MK43 8DB England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from the Granary High Street Turvey Bedford MK43 8DB England on 15 October 2013 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Registered office address changed from C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/O Blocnet Limited Suite 61 95 Wilton Road London SW1V 1BZ on 28 March 2013 (1 page)
28 March 2013Annual return made up to 15 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 15 March 2013 no member list (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 March 2012Director's details changed for Gary James Brown on 12 March 2012 (2 pages)
30 March 2012Annual return made up to 15 March 2012 no member list (5 pages)
30 March 2012Director's details changed for Gary James Brown on 12 March 2012 (2 pages)
30 March 2012Annual return made up to 15 March 2012 no member list (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Appointment of Blocnet Limited as a secretary (3 pages)
29 March 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 15 March 2011 no member list (5 pages)
29 March 2011Termination of appointment of Robert Suvan as a director (2 pages)
29 March 2011Annual return made up to 15 March 2011 no member list (5 pages)
29 March 2011Appointment of Blocnet Limited as a secretary (3 pages)
29 March 2011Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Robert Suvan as a director (2 pages)
16 March 2011Appointment of Mr Robert H Suvan as a director (3 pages)
16 March 2011Appointment of Mr Robert H Suvan as a director (3 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed v & s (no 17) LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-05
(2 pages)
7 December 2010Company name changed v & s (no 17) LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-05
(2 pages)
28 October 2010Termination of appointment of Edward Stanley as a secretary (2 pages)
28 October 2010Termination of appointment of Edward Stanley as a secretary (2 pages)
21 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 September 2010Appointment of Helein Jane Treuhaft as a director (3 pages)
28 September 2010Appointment of Helein Jane Treuhaft as a director (3 pages)
28 September 2010Appointment of Laura Jane Sheed as a director (3 pages)
28 September 2010Appointment of Laura Jane Sheed as a director (3 pages)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Edward John Stanley on 12 April 2010 (1 page)
12 April 2010Annual return made up to 15 March 2010 no member list (2 pages)
12 April 2010Annual return made up to 15 March 2010 no member list (2 pages)
16 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 April 2009Annual return made up to 15/03/09 (2 pages)
15 April 2009Annual return made up to 15/03/09 (2 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
11 June 2008Annual return made up to 15/03/08 (2 pages)
11 June 2008Annual return made up to 15/03/08 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic street east london EC1Y 0UJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic street east london EC1Y 0UJ (1 page)
30 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 April 2007Annual return made up to 15/03/07 (2 pages)
19 April 2007Annual return made up to 15/03/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
1 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
30 May 2006Accounts for a small company made up to 31 December 2004 (5 pages)
30 May 2006Accounts for a small company made up to 31 December 2004 (5 pages)
24 April 2006Annual return made up to 15/03/06 (2 pages)
24 April 2006Annual return made up to 15/03/06 (2 pages)
18 April 2005Annual return made up to 15/03/05 (2 pages)
18 April 2005Annual return made up to 15/03/05 (2 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
21 April 2004Annual return made up to 15/03/04 (2 pages)
21 April 2004Annual return made up to 15/03/04 (2 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 April 2003Annual return made up to 15/03/03 (2 pages)
4 April 2003Annual return made up to 15/03/03 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
3 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 April 2002Annual return made up to 15/03/02 (2 pages)
15 April 2002Annual return made up to 15/03/02 (2 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Annual return made up to 15/03/01 (2 pages)
19 April 2001Annual return made up to 15/03/01 (2 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Annual return made up to 15/03/99 (4 pages)
6 September 2000Annual return made up to 15/03/99 (4 pages)
27 July 2000Annual return made up to 15/03/00 (4 pages)
27 July 2000Annual return made up to 15/03/00 (4 pages)
3 May 2000Full accounts made up to 31 December 1998 (7 pages)
3 May 2000Full accounts made up to 31 December 1998 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
29 February 2000Compulsory strike-off action has been discontinued (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
18 January 1999Full accounts made up to 31 December 1997 (8 pages)
18 January 1999Full accounts made up to 31 December 1997 (8 pages)
18 January 1999Full accounts made up to 31 March 1997 (9 pages)
18 January 1999Full accounts made up to 31 March 1997 (9 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
3 April 1998Full accounts made up to 31 March 1996 (9 pages)
3 April 1998Full accounts made up to 31 March 1996 (9 pages)
26 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 March 1997Registered office changed on 19/03/97 from: vanderpump & sykes P.O. box 1452,lough point 2 gladbeck way enfield EN2 7JB (1 page)
19 March 1997Registered office changed on 19/03/97 from: vanderpump & sykes P.O. box 1452,lough point 2 gladbeck way enfield EN2 7JB (1 page)
17 March 1997Annual return made up to 15/03/97 (4 pages)
17 March 1997Annual return made up to 15/03/97 (4 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Memorandum and Articles of Association (12 pages)
10 May 1996Memorandum and Articles of Association (12 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Annual return made up to 15/03/96 (4 pages)
9 May 1996Annual return made up to 15/03/96 (4 pages)
18 May 1995Annual return made up to 15/03/95 (4 pages)
18 May 1995Annual return made up to 15/03/95 (4 pages)