Company NameOakfield A Limited
DirectorJason Toon Fook Cham
Company StatusActive
Company Number11020722
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Toon Fook Cham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 January 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Mark Donnelly
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ
Director NameMr Ruban Ghandi
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ

Location

Registered AddressLoftus Road Stadium
South Africa Road
London
W12 7PJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

19 October 2021Delivered on: 29 October 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2021Delivered on: 29 October 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: All that leasehold land and buildings known as block A1, oaklands, old oak common lane, london NW10, title no.: BGL139049.
Outstanding
29 October 2021Delivered on: 29 October 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee

Classification: A registered charge
Particulars: Registered land block A1, oaklands, old oak common lane, london NW10 - title no.: BGL139049;.
Outstanding
17 May 2021Delivered on: 25 May 2021
Persons entitled: Deutsche Bank Ag, Singapore Branch

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2018Delivered on: 19 January 2018
Persons entitled: Genesis Oaklands Limited

Classification: A registered charge
Particulars: L/H block A1 oaklands old oak common lane london. For further details please refer to the instrument.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 December 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2022Termination of appointment of Ruban Ghandi as a director on 22 September 2022 (1 page)
20 June 2022Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to Loftus Road Stadium South Africa Road London W12 7PJ on 20 June 2022 (1 page)
7 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 16,132,835
(4 pages)
13 December 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
1 November 2021Satisfaction of charge 110207220001 in full (1 page)
29 October 2021Registration of charge 110207220005, created on 19 October 2021 (22 pages)
29 October 2021Registration of charge 110207220004, created on 29 October 2021 (8 pages)
29 October 2021Registration of charge 110207220003, created on 29 October 2021 (45 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 May 2021Memorandum and Articles of Association (11 pages)
28 May 2021Resolutions
  • RES13 ‐ Company business 11/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 May 2021Registration of charge 110207220002, created on 17 May 2021 (47 pages)
7 May 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 15,000,001
(4 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 September 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 18 September 2019 (1 page)
13 June 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page)
13 June 2019Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page)
11 January 2019Appointment of Mr Jason Cham as a director on 11 January 2019 (2 pages)
11 January 2019Termination of appointment of Mark Donnelly as a director on 11 January 2019 (1 page)
11 January 2019Appointment of Mr Ruban Ghandi as a director on 11 January 2019 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 January 2018Registration of charge 110207220001, created on 10 January 2018 (36 pages)
19 January 2018Registration of charge 110207220001, created on 10 January 2018 (36 pages)
20 October 2017Notification of Ruben Emir Gnanalingam Bin Abdullah as a person with significant control on 18 October 2017 (2 pages)
20 October 2017Cessation of Oakfield Property S.a R.L. as a person with significant control on 18 October 2017 (1 page)
20 October 2017Notification of Ruben Emir Gnanalingam Bin Abdullah as a person with significant control on 18 October 2017 (2 pages)
20 October 2017Cessation of Oakfield Property S.a R.L. as a person with significant control on 18 October 2017 (1 page)
19 October 2017Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
19 October 2017Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
(21 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
(21 pages)