Company NameOaklette Limited
DirectorMalini Salt
Company StatusActive
Company Number05896883
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Malini Salt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 August 2006(1 week, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Cathnor Road
Shepherds Bush
London
W12 9JB
Secretary NameIan Frank Salt
NationalityBritish
StatusCurrent
Appointed01 July 2007(11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Cathnor Road
Shepherds Bush
London
W12 9JB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address37a Cathnor Road
Shepherds Bush
London
W12 9JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Frank Salt
50.00%
Ordinary B
1 at £1Malini Salt
50.00%
Ordinary A

Financials

Year2014
Net Worth£144,453
Cash£155,083
Current Liabilities£15,207

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
17 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
29 December 2016Secretary's details changed for Ian Frank Salt on 29 December 2016 (1 page)
29 December 2016Secretary's details changed for Ian Frank Salt on 29 December 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages)
10 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages)
10 October 2014Second filing of AR01 previously delivered to Companies House made up to 4 August 2014 (16 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

Statement of capital on 2014-10-10
  • GBP 2
  • ANNOTATION Clarification a Second Filed AR01 is registered on 10/10/2014
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

Statement of capital on 2014-10-10
  • GBP 2
  • ANNOTATION Clarification a Second Filed AR01 is registered on 10/10/2014
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

Statement of capital on 2014-10-10
  • GBP 2
  • ANNOTATION Clarification a Second Filed AR01 is registered on 10/10/2014
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Registered office address changed from , 5 Borden Way, Bury, Lancashire, BL9 8QF to 37a Cathnor Road Shepherds Bush London W12 9JB on 28 August 2012 (1 page)
28 August 2012Registered office address changed from , 5 Borden Way, Bury, Lancashire, BL9 8QF to 37a Cathnor Road Shepherds Bush London W12 9JB on 28 August 2012 (1 page)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Director's details changed for Malini Salt on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Malini Salt on 19 September 2011 (2 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
13 August 2008Return made up to 04/08/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Registered office changed on 04/04/2008 from, mansion house, manchester road, altrincham, cheshire, WA14 4RW (1 page)
4 April 2008Registered office changed on 04/04/2008 from, mansion house, manchester road, altrincham, cheshire, WA14 4RW (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 04/08/07; full list of members (3 pages)
12 September 2007Return made up to 04/08/07; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
27 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 September 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2006Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 August 2006Incorporation (9 pages)
4 August 2006Incorporation (9 pages)