Company NameOak & Sand Limited
DirectorsFrancesco Ortenzi and Andreea Ecaterina Mocanu
Company StatusActive
Company Number09201973
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Previous NameOak & Sand Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Francesco Ortenzi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed30 May 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed30 May 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMiss Sarah Ann-Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed03 September 2014(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
28 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
22 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
3 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
17 October 2018Director's details changed for Mr Francesco Ortenzi on 8 June 2018 (2 pages)
15 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG England to 3 the Shrubberies, George Lane South Woodford London E18 1BD on 15 August 2018 (1 page)
16 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 June 2017Termination of appointment of Woodford Services Limited as a secretary on 1 June 2017 (1 page)
9 June 2017Termination of appointment of Woodford Services Limited as a secretary on 1 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
2 June 2017Termination of appointment of Sarah Ann-Maria Trillo-Blanco as a director on 30 May 2017 (1 page)
2 June 2017Appointment of Mrs Andreea Ecaterina Mocanu as a director on 30 May 2017 (2 pages)
2 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 30 May 2017 (1 page)
2 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 30 May 2017 (1 page)
2 June 2017Appointment of Mrs Andreea Ecaterina Mocanu as a director on 30 May 2017 (2 pages)
2 June 2017Appointment of Mr Francesco Ortenzi as a director on 30 May 2017 (2 pages)
2 June 2017Termination of appointment of Sarah Ann-Maria Trillo-Blanco as a director on 30 May 2017 (1 page)
2 June 2017Appointment of Mr Francesco Ortenzi as a director on 30 May 2017 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 November 2015Registered office address changed from 12 Bridewell Place 3rd Floor London London EC4V 6AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 17 November 2015 (1 page)
17 November 2015Company name changed oak & sand technology LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
17 November 2015Company name changed oak & sand technology LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
(3 pages)
17 November 2015Registered office address changed from 12 Bridewell Place 3rd Floor London London EC4V 6AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 17 November 2015 (1 page)
12 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)