13 OAKBURY ROAD LTD

Register to unlock more data on OkredoRegister

13 OAKBURY ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11435731

Incorporation date

27/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

13 Oakbury Road, London SW6 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2018)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/09/2025
Termination of appointment of Helen Alexandra Barlow as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mr Sam Evans as a director on 2025-09-12
dot icon15/09/2025
Cessation of Helen Alexandra Barlow as a person with significant control on 2025-09-12
dot icon15/09/2025
Notification of Sam Evans as a person with significant control on 2025-09-12
dot icon06/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon02/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Change of details for Ms Frances Emma Denney as a person with significant control on 2022-05-13
dot icon24/07/2023
Confirmation statement made on 2023-06-26 with updates
dot icon18/05/2023
Appointment of Mr Clive Phillips as a director on 2023-05-10
dot icon10/05/2023
Micro company accounts made up to 2022-06-30
dot icon10/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon06/07/2022
Notification of Clodagh Ni Shioradain as a person with significant control on 2022-06-21
dot icon06/07/2022
Notification of Clive Phillips as a person with significant control on 2022-06-21
dot icon03/07/2022
Cessation of Lucy Elizabeth Briggs as a person with significant control on 2022-06-21
dot icon03/07/2022
Termination of appointment of Lucy Elizabeth Briggs as a director on 2022-06-21
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-06-26 with updates
dot icon12/08/2019
Cessation of Vicsteels Properties Limited as a person with significant control on 2019-05-31
dot icon12/08/2019
Notification of Lucy Elizabeth Briggs as a person with significant control on 2019-05-31
dot icon12/08/2019
Notification of Helen Alexandra Barlow as a person with significant control on 2019-05-31
dot icon12/08/2019
Notification of Frances Emma Denney as a person with significant control on 2019-05-31
dot icon12/08/2019
Notification of Edward William Henry Lowe as a person with significant control on 2019-05-31
dot icon29/07/2019
Termination of appointment of Nicholas Valentine Robson as a director on 2019-07-23
dot icon29/07/2019
Termination of appointment of Danae Robson as a director on 2019-07-23
dot icon29/07/2019
Appointment of Ms Helen Barlow as a director on 2019-07-23
dot icon29/07/2019
Appointment of Ms Lucy Briggs as a director on 2019-07-23
dot icon29/07/2019
Appointment of Mr Edward William Henry Lowe as a director on 2019-07-23
dot icon29/07/2019
Registered office address changed from Flat 3 13 Oakbury Road London SW6 2NN England to 13 Oakbury Road London SW6 2NN on 2019-07-29
dot icon29/07/2019
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Flat 3 13 Oakbury Road London SW6 2NN on 2019-07-29
dot icon27/06/2019
Termination of appointment of Vistra Cosec Limited as a secretary on 2019-06-27
dot icon05/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon27/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lucy Elizabeth Briggs
Director
23/07/2019 - 21/06/2022
-
Evans, Sam
Director
12/09/2025 - Present
-
Robson, Nicholas Valentine
Director
27/06/2018 - 23/07/2019
23
Robson, Danae
Director
27/06/2018 - 23/07/2019
8
Mr Clive Phillips
Director
10/05/2023 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 OAKBURY ROAD LTD

13 OAKBURY ROAD LTD is an(a) Active company incorporated on 27/06/2018 with the registered office located at 13 Oakbury Road, London SW6 2NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 OAKBURY ROAD LTD?

toggle

13 OAKBURY ROAD LTD is currently Active. It was registered on 27/06/2018 .

Where is 13 OAKBURY ROAD LTD located?

toggle

13 OAKBURY ROAD LTD is registered at 13 Oakbury Road, London SW6 2NN.

What does 13 OAKBURY ROAD LTD do?

toggle

13 OAKBURY ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 OAKBURY ROAD LTD?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.