Company NameOakcliff Limited
DirectorTerence Frederick Venables
Company StatusActive
Company Number07184344
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Terence Frederick Venables
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleFootball Coach
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Oakcliff Trust
90.00%
Ordinary
5 at £1Jakub Pawlikowski
5.00%
Ordinary
5 at £1Terence Frederick Venables
5.00%
Ordinary

Financials

Year2014
Net Worth-£6,522
Current Liabilities£14,081

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

18 August 2023Accounts for a dormant company made up to 30 March 2023 (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
18 January 2023Accounts for a dormant company made up to 30 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
16 December 2021Accounts for a dormant company made up to 30 March 2021 (4 pages)
9 April 2021Change of details for Mr Terence Frederick Venables as a person with significant control on 11 March 2020 (2 pages)
9 April 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
24 November 2020Accounts for a dormant company made up to 30 March 2020 (4 pages)
26 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
11 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 11 March 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 30 March 2019 (4 pages)
22 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 30 March 2018 (3 pages)
27 March 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 27 March 2018 (1 page)
27 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
27 March 2018Change of details for Mr Terence Frederick Venables as a person with significant control on 11 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 30 March 2017 (3 pages)
17 October 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 17 October 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
6 April 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Devonshire Street London W1W 5DT on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Devonshire Street London W1W 5DT on 6 April 2017 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 102
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 102
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101
(4 pages)
4 April 2016Director's details changed for Mr Terence Frederick Venables on 11 March 2015 (2 pages)
4 April 2016Director's details changed for Mr Terence Frederick Venables on 11 March 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Particulars of variation of rights attached to shares (2 pages)
27 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 101
(5 pages)
27 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
27 May 2015Particulars of variation of rights attached to shares (2 pages)
27 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 101
(5 pages)
29 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages)
4 April 2012Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Terence Frederick Venables on 1 December 2011 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
9 May 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)