Company NameOakdene Investments Limited
DirectorsRobert Paul Galvin and Dean Cooper
Company StatusActive
Company Number05602303
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Paul Galvin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockchase Gardens
Hornchurch
Essex
RM11 3NH
Secretary NameMr Robert Paul Galvin
NationalityBritish
StatusCurrent
Appointed02 November 2006(1 year after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockchase Gardens
Hornchurch
Essex
RM11 3NH
Director NameMr Dean Cooper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NamePaul Hope
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCarpenter
Correspondence AddressRagged Robins
Lower Stock Road
Chelmsford
Essex
CM2 8UY
Director NameMr Michael John Thompson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address136 Corbetts Road
Upminster
Essex
RM14 2ED
Secretary NamePaul Hope
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCarpenter
Correspondence AddressRagged Robins
Lower Stock Road
Chelmsford
Essex
CM2 8UY
Director NameMrs Yvonne Mary Hope
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressRagged Robins
Lower Stock Road
Chelmsford
Essex
CM2 8UY
Secretary NameMrs Yvonne Mary Hope
NationalityBritish
StatusResigned
Appointed08 March 2006(4 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressRagged Robins
Lower Stock Road
Chelmsford
Essex
CM2 8UY
Director NameMrs Ruth Margaret Galvin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rockchase Gdns
Emerson Park
Hornchurch
Essex
RM11 3NH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Robert Galvin
50.00%
Ordinary
50 at £1Ruth Galvin
50.00%
Ordinary

Financials

Year2014
Net Worth£94,695
Cash£295
Current Liabilities£221,516

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

25 February 2015Delivered on: 17 March 2015
Persons entitled: Dean Ryan Cooper

Classification: A registered charge
Particulars: Land land at moor lane cranham upminster t/no's EGL147966 and EGL39340.
Outstanding
25 October 2010Delivered on: 5 November 2010
Persons entitled: Dean Ryan Cooper

Classification: Mortgage
Secured details: All 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: One third of the companys 75% share of the net proceeds of sale of and of the net rents profits until sale of the f/h land on the east side of moor lane cranham upminster essex t/nos EGL39340 and EGL147966 and all its other equitable interest under the trusts affecting that land.
Outstanding
1 February 2007Delivered on: 6 February 2007
Satisfied on: 16 October 2008
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: The f/h property k/a 2 oakdene close, hornchurch, essex.
Fully Satisfied
4 October 2006Delivered on: 17 October 2006
Satisfied on: 12 March 2013
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: F/H 31 chantry crescent stanford-le-hope thurrock essex t/no EX623759.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
21 December 2017Notification of Dean Cooper as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Dean Cooper as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
21 December 2017Notification of Robert Paul Galvin as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
27 January 2017Termination of appointment of Ruth Galvin as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Ruth Galvin as a director on 19 January 2017 (1 page)
27 January 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 200
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 200
(3 pages)
27 January 2017Appointment of Mr Dean Cooper as a director on 19 January 2017 (2 pages)
27 January 2017Appointment of Mr Dean Cooper as a director on 19 January 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
17 March 2015Registration of charge 056023030004, created on 25 February 2015 (6 pages)
17 March 2015Registration of charge 056023030004, created on 25 February 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Director's details changed for Robert Paul Galvin on 25 October 2009 (2 pages)
6 November 2009Director's details changed for Ruth Galvin on 25 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Paul Galvin on 25 October 2009 (2 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Ruth Galvin on 25 October 2009 (2 pages)
6 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
7 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2007Return made up to 25/10/07; full list of members (7 pages)
26 November 2007Return made up to 25/10/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
12 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007Ad 02/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Ad 02/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
27 June 2006New secretary appointed;new director appointed (1 page)
27 June 2006New secretary appointed;new director appointed (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: dyer & co, onega house 112 main road sidcup kent DA14 6NE (1 page)
24 April 2006Registered office changed on 24/04/06 from: dyer & co, onega house 112 main road sidcup kent DA14 6NE (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Incorporation (10 pages)
25 October 2005New director appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Incorporation (10 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)