72 OAKLEY SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

72 OAKLEY SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07128343

Incorporation date

18/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5a Clive Parade 5a Clive Parade, Maxwell Road, Northwood Middlesex, Greater London (Hillingdon) HA6 2YXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2010)
dot icon16/03/2026
Appointment of Dr Vijay Vithani as a director on 2026-03-16
dot icon04/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon16/09/2025
Registered office address changed from 72 Oakley Square London NW1 1NH England to 5a Clive Parade 5a Clive Parade Maxwell Road Northwood Middlesex Greater London (Hillingdon) HA6 2YX on 2025-09-16
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/09/2025
Administrative restoration application
dot icon12/09/2025
Confirmation statement made on 2025-01-18 with updates
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Registered office address changed from , 5a Clive Parade, Maxwell Road, Northwood, Middlesex, HA6 2QF, England to 72 Oakley Square London NW1 1NH on 2024-08-13
dot icon11/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon01/07/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Appointment of Mr Dipak Ratansinh Sapat as a director on 2023-02-15
dot icon28/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Notification of Dipak Sapat as a person with significant control on 2022-04-14
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
Cessation of Dipak Ratansinh Sapat as a person with significant control on 2022-04-05
dot icon05/04/2022
Termination of appointment of Dipak Ratansinh Sapat as a director on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon05/04/2022
Registered office address changed from , 72 Oakley Square, London, NW1 1NH, England to 72 Oakley Square London NW1 1NH on 2022-04-05
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Registered office address changed from , Unit 7, Astra Centre Edinburgh Way, Harlow, CM20 2BN, England to 72 Oakley Square London NW1 1NH on 2022-02-09
dot icon14/10/2021
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2021-07-16
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mr Dake Xu as a director on 2019-07-15
dot icon11/07/2019
Appointment of Mr Dipak Ratansinh Sapat as a director on 2019-07-09
dot icon21/03/2019
Termination of appointment of Dake Xu as a director on 2019-03-20
dot icon05/02/2019
Appointment of Mr Dake Xu as a director on 2019-02-05
dot icon04/02/2019
Termination of appointment of Shilpa Sapat as a director on 2019-02-04
dot icon04/02/2019
Appointment of Ms Samantha Ghiotti as a director on 2019-02-04
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon14/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon14/05/2018
Registered office address changed from , C/O Urban Owners Limited, Northchurch Business Centre 84 Queen Street, Sheffield, S1 2DW to 72 Oakley Square London NW1 1NH on 2018-05-14
dot icon26/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon20/02/2013
Secretary's details changed for Urban Owners Limited on 2013-02-08
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/02/2012
Secretary's details changed for Urban Owners Limited on 2012-01-30
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Registered office address changed from , C/O Urban Owners Limited, Northchurch Business Centre 84 Queen Street, Sheffield, S1 2DW, United Kingdom on 2011-08-30
dot icon30/08/2011
Registered office address changed from , 5B Sumatra House 215 West End Lane, London, Greater London, NW6 1XJ on 2011-08-30
dot icon11/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon16/06/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon03/03/2010
Registered office address changed from , 5a Clive Parade, Maxwell Road, Northwood, Middx, HA6 2QF, United Kingdom on 2010-03-03
dot icon03/03/2010
Termination of appointment of Raoul Austin as a secretary
dot icon03/03/2010
Appointment of Urban Owners Limited as a secretary
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon18/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.50K
-
0.00
-
-
2022
0
2.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Raoul
Secretary
18/01/2010 - 15/02/2010
-
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 16/07/2021
798
URBAN OWNERS LIMITED
Corporate Secretary
15/02/2010 - 02/03/2018
10
Sapat, Shilpa
Director
18/01/2010 - 04/02/2019
16
Ghiotti, Samantha
Director
04/02/2019 - Present
3

Persons with Significant Control

3
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 72 OAKLEY SQUARE MANAGEMENT LIMITED

72 OAKLEY SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/01/2010 with the registered office located at 5a Clive Parade 5a Clive Parade, Maxwell Road, Northwood Middlesex, Greater London (Hillingdon) HA6 2YX. There are currently 4 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 72 OAKLEY SQUARE MANAGEMENT LIMITED?

toggle

72 OAKLEY SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 18/01/2010 .

Where is 72 OAKLEY SQUARE MANAGEMENT LIMITED located?

toggle

72 OAKLEY SQUARE MANAGEMENT LIMITED is registered at 5a Clive Parade 5a Clive Parade, Maxwell Road, Northwood Middlesex, Greater London (Hillingdon) HA6 2YX.

What does 72 OAKLEY SQUARE MANAGEMENT LIMITED do?

toggle

72 OAKLEY SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 OAKLEY SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Dr Vijay Vithani as a director on 2026-03-16.