Company NameOakstraw Ltd
DirectorAmanda Caswell
Company StatusActive
Company Number03143672
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmanda Caswell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleSystems Administrator
Country of ResidenceEngland
Correspondence Address49 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameAndrew William Caswell
NationalityBritish
StatusCurrent
Appointed25 January 1996(3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address49 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address49 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2013
Turnover£3,947
Net Worth-£140
Cash£4,937
Current Liabilities£5,947

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
15 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
5 February 2018Secretary's details changed for Andrew William Caswell on 5 February 2018 (1 page)
5 February 2018Director's details changed for Amanda Caswell on 5 February 2018 (2 pages)
5 February 2018Change of details for Amanda Caswell as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Amanda Caswell on 5 February 2018 (2 pages)
30 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 January 2017Confirmation statement made on 15 January 2017 with no updates (3 pages)
15 January 2017Confirmation statement made on 15 January 2017 with no updates (3 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
12 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(4 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
6 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
8 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Amanda Caswell on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Amanda Caswell on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Amanda Caswell on 7 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
13 April 2009Return made up to 04/01/09; full list of members (3 pages)
13 April 2009Return made up to 04/01/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 March 2008Return made up to 04/01/08; full list of members (3 pages)
7 March 2008Return made up to 04/01/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 February 2007Return made up to 04/01/07; full list of members (6 pages)
19 February 2007Return made up to 04/01/07; full list of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
30 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 February 2006Return made up to 04/01/06; full list of members (6 pages)
8 February 2006Return made up to 04/01/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 January 2005Return made up to 04/01/05; full list of members (6 pages)
20 January 2005Return made up to 04/01/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 January 2004Return made up to 04/01/04; full list of members (6 pages)
26 January 2004Return made up to 04/01/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
25 March 2003Return made up to 04/01/03; full list of members (6 pages)
25 March 2003Return made up to 04/01/03; full list of members (6 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Registered office changed on 30/10/02 from: 15 oakmere close potters bar hertfordshire EN6 5JQ (1 page)
30 October 2002Registered office changed on 30/10/02 from: 15 oakmere close potters bar hertfordshire EN6 5JQ (1 page)
29 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
13 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
25 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
9 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 January 1999 (9 pages)
30 November 1999Full accounts made up to 31 January 1999 (9 pages)
3 March 1999Registered office changed on 03/03/99 from: 90 tempest avenue potters bar hertfordshire EN6 5JZ (1 page)
3 March 1999Return made up to 04/01/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: 90 tempest avenue potters bar hertfordshire EN6 5JZ (1 page)
3 March 1999Return made up to 04/01/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (9 pages)
26 November 1998Full accounts made up to 31 January 1998 (9 pages)
16 April 1998Return made up to 04/01/98; no change of members (4 pages)
16 April 1998Return made up to 04/01/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 January 1997 (9 pages)
2 November 1997Full accounts made up to 31 January 1997 (9 pages)
11 March 1997Return made up to 04/01/97; full list of members (6 pages)
11 March 1997Return made up to 04/01/97; full list of members (6 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
14 February 1996New secretary appointed (2 pages)
4 January 1996Incorporation (12 pages)
4 January 1996Incorporation (12 pages)