Purley Way
Croydon
Surrey
CR0 0XZ
Director Name | Mr David John Rimmer |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Wyatts Paddocks 73 Lonesome Lane Reigate Surrey RH2 7QT |
Website | oakifa.com |
---|---|
Telephone | 020 36673120 |
Telephone region | London |
Registered Address | Airport House Business Centre Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £310,172 |
Gross Profit | £306,247 |
Net Worth | £16,646 |
Cash | £9,151 |
Current Liabilities | £48,629 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Barry Alan May on 10 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Barry Alan May on 10 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
6 August 2013 | Termination of appointment of David Rimmer as a director (2 pages) |
6 August 2013 | Termination of appointment of David Rimmer as a director (2 pages) |
31 July 2013 | Termination of appointment of David Rimmer as a director (1 page) |
31 July 2013 | Termination of appointment of David Rimmer as a director (1 page) |
30 July 2013 | Registered office address changed from 73 Lonesome Lane Reigate Surrey RH2 7QT on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 73 Lonesome Lane Reigate Surrey RH2 7QT on 30 July 2013 (2 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|