Company NameOakvista Limited
DirectorsArthur William Okeefe and Vivienne Okeefe
Company StatusActive
Company Number08514750
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur William Okeefe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGatehouse Eastbourne Road
Newchapel
Lingfield
Surrey
RH7 6LF
Director NameMrs Vivienne Okeefe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressGatehouse Eastbourne Road
Newchapel
Lingfield
Surrey
RH7 6LF
Secretary NameMs Katie Gettins
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChaffeys Effingham Road Copthorne
Crawley
RH10 3HY

Location

Registered Address44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gus O'keefe
50.00%
Ordinary
50 at £1Vivienne O'keefe
50.00%
Ordinary

Financials

Year2014
Net Worth£41,406
Cash£77,188
Current Liabilities£292,088

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

11 August 2015Delivered on: 13 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5-6 queens square crawley west sussex t/no.WSX55360.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as ship inn whitemans green cuckfield haywards heath title number SX133243.
Outstanding

Filing History

15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
29 May 2018Amended total exemption full accounts made up to 31 May 2017 (3 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
2 August 2017Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
2 August 2017Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Director's details changed for Mrs Vivienne Okeefe on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Arthur William Okeefe on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mr Arthur William Okeefe on 1 January 2016 (2 pages)
11 May 2016Director's details changed for Mrs Vivienne Okeefe on 1 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 August 2015Registration of charge 085147500003, created on 11 August 2015 (17 pages)
13 August 2015Registration of charge 085147500003, created on 11 August 2015 (17 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Registered office address changed from 14 the Maples Banstead SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 17 June 2015 (1 page)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Registered office address changed from 14 the Maples Banstead SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 17 June 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Registration of charge 085147500001 (19 pages)
3 June 2014Registration of charge 085147500002 (20 pages)
3 June 2014Registration of charge 085147500001 (19 pages)
3 June 2014Registration of charge 085147500002 (20 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
21 May 2013Director's details changed for Mr Gus Okeefe on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Gus Okeefe on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Gus Okeefe on 2 May 2013 (2 pages)
2 May 2013Incorporation (26 pages)
2 May 2013Incorporation (26 pages)