Company NameOakton Developments Limited
DirectorsPatricia Ruth Koper and Stanislaw Philip Victor Koper
Company StatusActive
Company Number04583223
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Ruth Koper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address124b High Street
Epsom
Surrey
KT19 8BJ
Director NameMr Stanislaw Philip Victor Koper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address124b High Street
Epsom
Surrey
KT19 8BJ
Secretary NameMrs Patricia Ruth Koper
StatusCurrent
Appointed15 March 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address124b High Street
Epsom
Surrey
KT19 8BJ
Director NameMrs Elizabeth Anne Hatton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address21 Cherry Tree Close
Hilton
Derby
DE65 5FD
Secretary NameKenneth John Chivers
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.oaktondevelopments.co.uk
Email address[email protected]
Telephone01372 722633
Telephone regionEsher

Location

Registered Address124b High Street
Epsom
Surrey
KT19 8BJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£313,067
Cash£227,539
Current Liabilities£400,511

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

4 May 2016Delivered on: 6 May 2016
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: Land at the rear of 6 chuters grove epsom surrey t/no SY439680.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Reliance Bank LTD

Classification: A registered charge
Particulars: 11 woodlands road epsom surrey t/no.SY70913.
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 168 east street epsom surrey.
Outstanding
11 March 2015Delivered on: 19 March 2015
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: F/H 57 woodlands road, epsom, surrey t/no P76756, SY584399, SY575010 and SY727952.
Outstanding
14 March 2011Delivered on: 26 March 2011
Persons entitled: Reliance Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assets floating charge assets, intellectual property intellectual property rights, land both f/h and l/h receivables secured sums and securities.
Outstanding
25 May 2023Delivered on: 26 May 2023
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 31 waterloo road epsom KT19 8EX (title number SY408915) and 29 waterloo road epsom KT19 8EX (title number SY869881).
Outstanding
11 February 2022Delivered on: 21 February 2022
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 4 mole road, fetcham, leatherhead, KT22 9RN and registered at the land registry under title number SY210518.
Outstanding
19 February 2021Delivered on: 24 February 2021
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 7 chase end epsom KT19 8TN (title number SY37728).
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: Land at 426 chessington road ewell epsom surrey KT19 9EJ (title number SY869066).
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: 91 east street epsom (title number SY473874) and land at rear of 91 east street epsom (title number SY584182)KT17 1DT.
Outstanding
10 June 2016Delivered on: 14 June 2016
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: F/H land at the rear of 8 chuters grove epsom surrey t/n SY418210.
Outstanding
4 May 2016Delivered on: 6 May 2016
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: F/H property k/a land at the rear of 4 chuters grove epsom surrey part t/no SY553257.
Outstanding
20 February 2014Delivered on: 22 February 2014
Satisfied on: 3 September 2015
Persons entitled: Reliance Bank Limited

Classification: A registered charge
Particulars: F/H 3 and 4 pitt road, epsom, surrey t/no SY329453 and SY329452.
Fully Satisfied
19 November 2012Delivered on: 21 November 2012
Satisfied on: 3 September 2015
Persons entitled: Reliance Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of 468 chessington road epson surrey t/no SY805996 by way of fixed charge all rents receiable all the goodwill all fixtures and fitings all plant and machinery all furniture furnishings equipment tools and other goods.
Fully Satisfied
8 May 2012Delivered on: 24 May 2012
Satisfied on: 3 September 2015
Persons entitled: Reliance Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 462 chessington road west ewell surrey t/no. SY366553 by way of fixed charge any other interest in the property all rents receivable goodwill of business carried out on the property proceeds of insurance fixtures and fittings plant and machinery and associated warranties and maintenance contracts see image for full details.
Fully Satisfied
14 March 2011Delivered on: 19 March 2011
Satisfied on: 16 October 2015
Persons entitled: Reliance Bank Limited

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 the bungalow pitt road epsom surrey t/n SY216632.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 6 November 2023 with updates (5 pages)
26 May 2023Registration of charge 045832230016, created on 25 May 2023 (16 pages)
29 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
14 December 2022Satisfaction of charge 045832230013 in full (1 page)
14 December 2022Satisfaction of charge 045832230012 in full (1 page)
7 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 February 2022Registration of charge 045832230015, created on 11 February 2022 (16 pages)
22 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
23 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
24 February 2021Registration of charge 045832230014, created on 19 February 2021 (10 pages)
21 December 2020Registration of charge 045832230013, created on 17 December 2020 (10 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 September 2019Satisfaction of charge 045832230010 in full (4 pages)
4 September 2019Satisfaction of charge 045832230006 in full (4 pages)
4 September 2019Satisfaction of charge 045832230009 in full (4 pages)
4 September 2019Satisfaction of charge 045832230011 in full (4 pages)
4 September 2019Satisfaction of charge 045832230008 in full (4 pages)
4 September 2019Satisfaction of charge 045832230007 in full (4 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
16 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 July 2018Registration of charge 045832230012, created on 29 June 2018 (10 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mr Stanislaw Philip Victor Koper as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Mrs Patricia Ruth Koper as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mrs Patricia Ruth Koper as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Mr Stanislaw Philip Victor Koper as a person with significant control on 6 November 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 June 2016Registration of charge 045832230011, created on 10 June 2016 (12 pages)
14 June 2016Registration of charge 045832230011, created on 10 June 2016 (12 pages)
6 May 2016Registration of charge 045832230009, created on 4 May 2016 (12 pages)
6 May 2016Registration of charge 045832230010, created on 4 May 2016 (12 pages)
6 May 2016Registration of charge 045832230010, created on 4 May 2016 (12 pages)
6 May 2016Registration of charge 045832230009, created on 4 May 2016 (12 pages)
14 April 2016Registration of charge 045832230008, created on 31 March 2016 (12 pages)
14 April 2016Registration of charge 045832230008, created on 31 March 2016 (12 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 108
(8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 108
(8 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 108
(8 pages)
16 October 2015Satisfaction of charge 1 in full (4 pages)
16 October 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 045832230005 in full (4 pages)
3 September 2015Satisfaction of charge 3 in full (4 pages)
3 September 2015Satisfaction of charge 4 in full (4 pages)
3 September 2015Satisfaction of charge 045832230005 in full (4 pages)
20 August 2015Secretary's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (1 page)
20 August 2015Secretary's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Stanislaw Philip Victor Koper on 20 August 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Director's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mrs Patricia Ruth Koper on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Stanislaw Philip Victor Koper on 20 August 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 July 2015Registration of charge 045832230007, created on 24 July 2015 (12 pages)
28 July 2015Registration of charge 045832230007, created on 24 July 2015 (12 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 109
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 109
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 108
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 108
(5 pages)
19 March 2015Registration of charge 045832230006, created on 11 March 2015 (12 pages)
19 March 2015Registration of charge 045832230006, created on 11 March 2015 (12 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
22 February 2014Registration of charge 045832230005 (13 pages)
22 February 2014Registration of charge 045832230005 (13 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2012Registered office address changed from 96 Manor Green Road Epsom Surrey KT19 8LN England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 96 Manor Green Road Epsom Surrey KT19 8LN England on 27 March 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 March 2012Appointment of Mrs Patricia Ruth Koper as a secretary (2 pages)
19 March 2012Termination of appointment of Kenneth Chivers as a secretary (1 page)
19 March 2012Termination of appointment of Kenneth Chivers as a secretary (1 page)
19 March 2012Appointment of Mrs Patricia Ruth Koper as a secretary (2 pages)
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
17 March 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Registered office address changed from P O Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 22 November 2010 (1 page)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
22 November 2010Registered office address changed from P O Box 761 36 Apers Avenue Westfield Woking Surrey GU22 9NB on 22 November 2010 (1 page)
22 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
28 July 2010Appointment of Mrs Patricia Ruth Koper as a director (2 pages)
28 July 2010Termination of appointment of Elizabeth Hatton as a director (1 page)
28 July 2010Appointment of Mr Stanislaw Philip Victor Koper as a director (2 pages)
28 July 2010Appointment of Mrs Patricia Ruth Koper as a director (2 pages)
28 July 2010Termination of appointment of Elizabeth Hatton as a director (1 page)
28 July 2010Appointment of Mr Stanislaw Philip Victor Koper as a director (2 pages)
2 December 2009Director's details changed for Mrs Elizabeth Anne Hatton on 12 October 2009 (2 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mrs Elizabeth Anne Hatton on 12 October 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
27 September 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
22 December 2008Return made up to 06/11/08; full list of members (3 pages)
22 December 2008Return made up to 06/11/08; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
19 November 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
22 November 2007Return made up to 06/11/07; full list of members (2 pages)
22 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
9 October 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
20 November 2006Return made up to 06/11/06; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
24 January 2006Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2006Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
2 December 2004Return made up to 06/11/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
26 August 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
12 December 2003Return made up to 06/11/03; full list of members (6 pages)
12 December 2003Return made up to 06/11/03; full list of members (6 pages)
5 December 2002Registered office changed on 05/12/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
5 December 2002Registered office changed on 05/12/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
6 November 2002Incorporation (10 pages)
6 November 2002Incorporation (10 pages)