18/20 OAKLEY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

18/20 OAKLEY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11822879

Incorporation date

12/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

20 Oakley Road, London N1 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2019)
dot icon08/04/2026
Replacement filing of PSC01 for Mr Rafael Torres Martin De Rosales
dot icon19/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon17/03/2026
Replacement Filing for the appointment of Mr Rafael Torres Martin De Rosales as a director
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon14/06/2024
Termination of appointment of Gaurav Sethi as a director on 2024-06-04
dot icon14/06/2024
Appointment of Mr Doron Meyassed as a director on 2024-06-04
dot icon27/02/2024
Appointment of Mr Nicholas Edward Lawrence Coleman as a director on 2023-12-15
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon26/02/2024
Cessation of Ian Moran as a person with significant control on 2023-12-15
dot icon26/02/2024
Termination of appointment of Ian Moran as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Trent Park Properties Llp as a secretary on 2023-11-16
dot icon02/05/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/04/2023
Registered office address changed from Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 20 Oakley Road London N1 3LS on 2023-04-26
dot icon20/04/2023
Change of details for Mr Max Jacob Schwartz as a person with significant control on 2023-04-20
dot icon12/04/2023
Change of details for Mr Rafael Torres Martin De Rosales as a person with significant control on 2023-04-12
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon23/11/2022
Notification of Ian Moran as a person with significant control on 2022-11-23
dot icon23/11/2022
Notification of Rafael Torres Martin De Rosales as a person with significant control on 2022-11-23
dot icon04/11/2022
Notification of Max Jacob Schwartz as a person with significant control on 2022-11-04
dot icon14/03/2022
Appointment of Mr Ian Moran as a director on 2022-03-14
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon18/01/2022
Appointment of Mr Rafael Torres Martin De Rosales as a director on 2022-01-18
dot icon18/01/2022
Appointment of Trent Park Properties Llp as a secretary on 2022-01-18
dot icon18/01/2022
Registered office address changed from 18 Oakley Road London N1 3LS England to Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-18
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/05/2021
Confirmation statement made on 2021-02-11 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/02/2021
Termination of appointment of Katherine Tessa Mackwood Ling as a director on 2021-02-10
dot icon27/01/2021
Appointment of Mr Gaurav Sethi as a director on 2021-01-27
dot icon07/01/2021
Appointment of Mr Max Jakob Schwarz as a director on 2021-01-07
dot icon06/01/2021
Appointment of Miss Katherine Tessa Mackwood Ling as a director on 2020-11-30
dot icon27/11/2020
Termination of appointment of Jennifer Susan Walden as a director on 2020-11-27
dot icon27/11/2020
Cessation of Jennifer Susan Walden as a person with significant control on 2020-11-27
dot icon16/05/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon12/02/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Gaurav
Director
27/01/2021 - 04/06/2024
6
Ms Jennifer Susan Walden
Director
12/02/2019 - 27/11/2020
-
Mr Rafael Torres Martin De Rosales
Director
18/01/2022 - Present
-
Ling, Katherine Tessa Mackwood
Director
30/11/2020 - 10/02/2021
-
Mr Max Jakob Schwarz
Director
07/01/2021 - Present
-

Persons with Significant Control

5
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 18/20 OAKLEY ROAD FREEHOLD LIMITED

18/20 OAKLEY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 12/02/2019 with the registered office located at 20 Oakley Road, London N1 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18/20 OAKLEY ROAD FREEHOLD LIMITED?

toggle

18/20 OAKLEY ROAD FREEHOLD LIMITED is currently Active. It was registered on 12/02/2019 .

Where is 18/20 OAKLEY ROAD FREEHOLD LIMITED located?

toggle

18/20 OAKLEY ROAD FREEHOLD LIMITED is registered at 20 Oakley Road, London N1 3LS.

What does 18/20 OAKLEY ROAD FREEHOLD LIMITED do?

toggle

18/20 OAKLEY ROAD FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 18/20 OAKLEY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement filing of PSC01 for Mr Rafael Torres Martin De Rosales.