Company NameOakvine Furniture Limited
DirectorDavid Simon Segelman
Company StatusActive
Company Number08046739
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Previous NameAdvantage Woodworks Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Simon Segelman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(11 years, 7 months after company formation)
Appointment Duration5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Stirling Way
Borehamwood
WD6 2HP
Secretary NameMrs Zuzana Segelman
StatusCurrent
Appointed27 November 2023(11 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address5 Stirling Way
Borehamwood
WD6 2HP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Levi Issac Weinman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCarpentry
Country of ResidenceEngland
Correspondence AddressOakvine 5 Stirling Way
Borehamwood
WD6 2HP
Secretary NameMrs Brocha Menucha Weinman
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Stirling Way
Borehamwood
WD6 2HP

Location

Registered Address5 Stirling Way
Borehamwood
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Brocha Menucha Weinman
50.00%
Ordinary
1 at £1Levi Weinman
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,423
Cash£82
Current Liabilities£5,925

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

13 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
18 February 2018Change of details for Mrs Brocha Menucha Weinman as a person with significant control on 5 February 2018 (2 pages)
18 February 2018Change of details for Mr Levi Issac Weinman as a person with significant control on 5 February 2018 (2 pages)
18 February 2018Registered office address changed from 30 West Avenue Hendon London NW4 2LJ England to 50 Brookside Road London NW11 9NE on 18 February 2018 (1 page)
18 February 2018Director's details changed for Mr Levi Issac Weinman on 5 February 2018 (2 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
3 July 2017Notification of Levi Issac Weinman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Brocha Menucha Weinman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Levi Issac Weinman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Brocha Menucha Weinman as a person with significant control on 3 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Registered office address changed from Flat 13 Elderberry Court 2a Alberon Gardens London NW11 0AG to 30 West Avenue Hendon London NW4 2LJ on 29 January 2017 (1 page)
29 January 2017Registered office address changed from Flat 13 Elderberry Court 2a Alberon Gardens London NW11 0AG to 30 West Avenue Hendon London NW4 2LJ on 29 January 2017 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from 704a Finchley Road London NW11 7ND United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 704a Finchley Road London NW11 7ND United Kingdom on 21 December 2012 (1 page)
10 September 2012Registered office address changed from 6 Brookside Drive Salford Lancashire M7 4NP United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 6 Brookside Drive Salford Lancashire M7 4NP United Kingdom on 10 September 2012 (1 page)
11 May 2012Registered office address changed from 21 Firsby Rd Manchester N166PX United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 21 Firsby Rd Manchester N166PX United Kingdom on 11 May 2012 (1 page)
11 May 2012Appointment of Mrs Brocha Menucha Weinman as a secretary (1 page)
11 May 2012Appointment of Mrs Brocha Menucha Weinman as a secretary (1 page)
11 May 2012Appointment of Mr Levi Issac Weinman as a director (2 pages)
11 May 2012Appointment of Mr Levi Issac Weinman as a director (2 pages)
27 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)