18 OAKHILL ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

18 OAKHILL ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548693

Incorporation date

17/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DAVID PRICE, 21 Ashcombe Court, 31 Carlton Drive, London SW15 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon30/03/2026
Micro company accounts made up to 2025-04-30
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon30/01/2017
Termination of appointment of Alex James Mcpherson as a secretary on 2017-01-20
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Charlotte Kate Buckley as a director on 2015-04-08
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 34 Seaton Close Lyndon Gate Putney London SW15 3TJ United Kingdom on 2014-02-28
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/06/2013
Appointment of Mr Edward William Graham as a director
dot icon15/06/2013
Appointment of Ms Charlotte Kate Buckley as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/08/2012
Termination of appointment of Scott Somenthal as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/07/2011
Appointment of Mr David Meredydd Price as a director
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/08/2010
Registered office address changed from 12 Ernshaw Place Putney London SW15 2BT on 2010-08-23
dot icon21/08/2010
Director's details changed for Scott John Somenthal on 2010-06-30
dot icon21/08/2010
Secretary's details changed for Mr Alex James Mcpherson on 2010-06-30
dot icon26/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/09/2009
Appointment terminated director anthony beswetherick
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Secretary's change of particulars / alex mcpherson / 30/06/2009
dot icon30/06/2009
Location of register of members
dot icon30/06/2009
Location of debenture register
dot icon30/06/2009
Registered office changed on 30/06/2009 from flat 4 18 oakhill road putney london SW15 2QU
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Return made up to 01/07/08; full list of members
dot icon29/01/2009
Director appointed mr anthony zaid beswetherick
dot icon29/01/2009
Appointment terminated director ulrika eriksson
dot icon29/01/2009
Appointment terminated director elizabeth glaze
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon11/07/2007
Return made up to 01/07/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/05/2006
Return made up to 17/04/06; full list of members
dot icon31/05/2006
Director resigned
dot icon25/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2006
Total exemption small company accounts made up to 2004-04-30
dot icon09/05/2005
Return made up to 17/04/05; full list of members
dot icon23/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon29/06/2004
Return made up to 17/04/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon26/04/2003
Return made up to 17/04/03; full list of members
dot icon29/01/2003
Registered office changed on 29/01/03 from: 29 oakhill road london SW15 2QJ
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon09/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon05/07/2002
Return made up to 17/04/02; full list of members
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon05/07/2002
Accounts for a dormant company made up to 2001-04-30
dot icon20/06/2001
Accounts for a dormant company made up to 2000-04-30
dot icon20/06/2001
Return made up to 17/04/01; full list of members
dot icon18/09/2000
Return made up to 17/04/00; full list of members
dot icon26/04/2000
Accounts for a dormant company made up to 1999-04-30
dot icon18/01/2000
Compulsory strike-off action has been discontinued
dot icon12/01/2000
Return made up to 17/04/99; full list of members
dot icon21/12/1999
First Gazette notice for compulsory strike-off
dot icon17/04/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.80K
-
0.00
-
-
2021
0
9.80K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpherson, Alex James
Secretary
17/04/1998 - 20/01/2017
-
Eriksson, Ulrika
Director
01/09/2002 - 31/12/2008
-
Somenthal, Scott John
Director
28/08/2002 - 14/08/2012
-
Glaze, William
Director
17/04/1998 - 30/06/2002
-
Gerber, Anna
Director
04/07/2002 - 31/05/2006
-

Persons with Significant Control

1
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 OAKHILL ROAD FREEHOLD LIMITED

18 OAKHILL ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at C/O DAVID PRICE, 21 Ashcombe Court, 31 Carlton Drive, London SW15 2BW. There are currently 2 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 OAKHILL ROAD FREEHOLD LIMITED?

toggle

18 OAKHILL ROAD FREEHOLD LIMITED is currently Active. It was registered on 17/04/1998 .

Where is 18 OAKHILL ROAD FREEHOLD LIMITED located?

toggle

18 OAKHILL ROAD FREEHOLD LIMITED is registered at C/O DAVID PRICE, 21 Ashcombe Court, 31 Carlton Drive, London SW15 2BW.

What does 18 OAKHILL ROAD FREEHOLD LIMITED do?

toggle

18 OAKHILL ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 OAKHILL ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.