Company NameOakdale Financial Services Ltd
DirectorDipesh Dilip Shah
Company StatusActive
Company Number07503498
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Dipesh Dilip Shah
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1a The Dell The Dell
Pinner
HA5 3EW
Director NameMr Sean Peter Fitzgerald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Appletree Walk
Watford
Herts
WD25 0DE

Contact

Websiteoakdalefinancialservices.co.uk
Telephone020 81507565
Telephone regionLondon

Location

Registered AddressFoxend
Nugents Park
Pinner
HA5 4RA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dipesh Shah
50.00%
Ordinary
50 at £1Sean Peter Fitzgerald
50.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£9,628
Current Liabilities£22,506

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

3 March 2020Delivered on: 6 March 2020
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 October 2020Notification of Sonali Parekh Enterprises Ltd as a person with significant control on 2 October 2020 (2 pages)
10 October 2020Cessation of Sean Peter Fitzgerald as a person with significant control on 2 October 2020 (1 page)
10 October 2020Termination of appointment of Sean Peter Fitzgerald as a director on 2 October 2020 (1 page)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 March 2020Registration of charge 075034980001, created on 3 March 2020 (36 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 February 2018Notification of Dipesh Dilip Shah as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Mr Dipesh Dilip Shah on 24 January 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Director's details changed for Mr Dipesh Dilip Shah on 24 January 2016 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 July 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
9 January 2013Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 60 Shrewsbury Avenue Harrow Middlesex HA3 9NF on 9 January 2013 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from 30 Appletree Walk Watford Herts WD25 0DE England on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 30 Appletree Walk Watford Herts WD25 0DE England on 23 November 2011 (2 pages)
10 November 2011Appointment of Dipesh Dilip Shah as a director (3 pages)
10 November 2011Appointment of Dipesh Dilip Shah as a director (3 pages)
24 January 2011Incorporation (22 pages)
24 January 2011Incorporation (22 pages)