Company NameOak Financial Management Ltd
DirectorBarry Alan May
Company StatusActive
Company Number07410638
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Barry Alan May
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressAirport House Business Centre Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr David John Rimmer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressWyatts Paddocks 73 Lonesome Lane
Reigate
Surrey
RH2 7QT

Contact

Websiteoakifa.com
Telephone020 36673120
Telephone regionLondon

Location

Registered AddressAirport House Business Centre Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£310,172
Gross Profit£306,247
Net Worth£16,646
Cash£9,151
Current Liabilities£48,629

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
21 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
12 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
27 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20
(3 pages)
23 October 2015Director's details changed for Mr Barry Alan May on 10 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Barry Alan May on 10 October 2015 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(3 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 20
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(3 pages)
24 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(3 pages)
6 August 2013Termination of appointment of David Rimmer as a director (2 pages)
6 August 2013Termination of appointment of David Rimmer as a director (2 pages)
31 July 2013Termination of appointment of David Rimmer as a director (1 page)
31 July 2013Termination of appointment of David Rimmer as a director (1 page)
30 July 2013Registered office address changed from 73 Lonesome Lane Reigate Surrey RH2 7QT on 30 July 2013 (2 pages)
30 July 2013Registered office address changed from 73 Lonesome Lane Reigate Surrey RH2 7QT on 30 July 2013 (2 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 8C Waddon Park Avenue Croydon Surrey CR0 4LU United Kingdom on 6 December 2010 (2 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)