93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142464

Incorporation date

17/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

95 Oakleigh Park North, London N20 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon19/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon26/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon10/09/2019
Notification of Anita Zazzi O'neill as a person with significant control on 2019-08-30
dot icon10/09/2019
Notification of Michael Stephen O'neill as a person with significant control on 2019-08-30
dot icon10/09/2019
Director's details changed for Miss Laura O'neill on 2019-09-10
dot icon10/09/2019
Change of details for Miss Laura O'neill as a person with significant control on 2019-09-10
dot icon10/09/2019
Appointment of Mrs Anita Zazzi O'neill as a director on 2019-08-30
dot icon10/09/2019
Appointment of Mr Michael Stephen O'neill as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Simon Raymond Barratt as a director on 2019-08-30
dot icon30/08/2019
Cessation of Simon Raymond Barratt as a person with significant control on 2019-08-30
dot icon30/08/2019
Termination of appointment of Clare Nicole Barratt as a director on 2019-08-30
dot icon30/08/2019
Cessation of Clare Nicole Barratt as a person with significant control on 2019-08-30
dot icon23/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-17 no member list
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-17 no member list
dot icon24/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-17 no member list
dot icon14/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-17 no member list
dot icon26/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-17 no member list
dot icon01/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/02/2011
Appointment of Mr Chris Paul Stanton as a director
dot icon20/01/2011
Annual return made up to 2011-01-17 no member list
dot icon20/01/2011
Appointment of Miss Laura O'neill as a director
dot icon04/11/2010
Termination of appointment of Maureen Chipperfield as a director
dot icon02/11/2010
Appointment of Mr Simon Raymond Barratt as a director
dot icon02/11/2010
Appointment of Mrs Clare Nicole Barratt as a director
dot icon02/11/2010
Registered office address changed from 84 Dugdale Hill Lane Potters Bar EN6 2DL Herts on 2010-11-02
dot icon24/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Termination of appointment of Maureen Chipperfield as a secretary
dot icon27/01/2010
Annual return made up to 2010-01-17 no member list
dot icon27/01/2010
Director's details changed for Mrs Maureen Janet Chipperfield on 2010-01-27
dot icon23/09/2009
Registered office changed on 23/09/2009 from 95 oakleigh park north whetstone london N20 9AU
dot icon22/04/2009
Director appointed mrs maureen janet chipperfield
dot icon27/02/2009
Annual return made up to 17/01/09
dot icon23/02/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon10/02/2009
Resolutions
dot icon24/12/2008
Annual return made up to 17/01/08
dot icon24/12/2008
Secretary's change of particulars / maureen chipperfield / 01/09/2007
dot icon24/12/2008
Appointment terminated director barbara lauder
dot icon23/05/2008
Registered office changed on 23/05/2008 from 169 high street barnet hertfordshire EN5 5XX
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Annual return made up to 17/01/07
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon09/03/2006
Annual return made up to 17/01/06
dot icon05/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/02/2005
Annual return made up to 17/01/05
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/04/2004
Total exemption full accounts made up to 2003-01-31
dot icon13/04/2004
Annual return made up to 17/01/04
dot icon28/01/2003
Annual return made up to 17/01/03
dot icon02/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon08/02/2002
Annual return made up to 17/01/02
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New secretary appointed
dot icon17/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.16K
-
0.00
-
-
2022
4
23.16K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Anita Zazzi
Director
30/08/2019 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
17/01/2001 - 17/01/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/01/2001 - 17/01/2001
38039
Chipperfield, Maureen Janet
Secretary
17/01/2001 - 15/10/2009
-
Lauder, Barbara
Director
17/01/2001 - 01/05/2006
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED

93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at 95 Oakleigh Park North, London N20 9AU. 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 93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED?

toggle

93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED is currently Active. It was registered on 17/01/2001 .

Where is 93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED located?

toggle

93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED is registered at 95 Oakleigh Park North, London N20 9AU.

What does 93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED do?

toggle

93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 93-103 OAKLEIGH PARK NORTH (FREEHOLD) LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-17 with no updates.