Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKVIEW PROPERTIES LIMITED
Company Information for

OAKVIEW PROPERTIES LIMITED

32 CAMBRIDGE TERRACE, GATESHEAD, TYNE AND WEAR, NE8 1RP,
Company Registration Number
02274658
Private Limited Company
Active

Company Overview

About Oakview Properties Ltd
OAKVIEW PROPERTIES LIMITED was founded on 1988-07-06 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Oakview Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKVIEW PROPERTIES LIMITED
 
Legal Registered Office
32 CAMBRIDGE TERRACE
GATESHEAD
TYNE AND WEAR
NE8 1RP
Other companies in NE8
 
Filing Information
Company Number 02274658
Company ID Number 02274658
Date formed 1988-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 26/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKVIEW PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKVIEW PROPERTIES LIMITED
The following companies were found which have the same name as OAKVIEW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKVIEW PROPERTIES LIMITED St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Live Company formed on the 2008-05-27
OAKVIEW PROPERTIES LLC 1753 57TH STREET Kings BROOKLYN NY 11204 Active Company formed on the 2010-06-01
Oakview Properties, Inc. 2351 S Garland Strreet Lakewood CO 80227 Delinquent Company formed on the 2009-07-06
OAKVIEW PROPERTIES LLC 1202 S FERNSIDE DR TACOMA WA 98465 Active Company formed on the 2013-10-07
OAKVIEW PROPERTIES, L.L.C. 6820 UNIVERSITY AVE #176 CEDAR FALLS IA 50613 Active Company formed on the 2015-05-19
OAKVIEW PROPERTIES, INC. 2600 FAR HILLS AVE #120 - DAYTON OH 45419 Active Company formed on the 1993-11-08
OAKVIEW PROPERTIES, LLC 8715 OAKVIEW AVE. RIVHMOND VA 23228 Active Company formed on the 2011-12-22
OAKVIEW PROPERTIES INCORPORATED 701 S CARSON ST STE 200 CARSON CITY NV 89701 Default Company formed on the 1999-03-16
OAKVIEW PROPERTIES PTY. LTD. Active Company formed on the 2016-02-25
OAKVIEW PROPERTIES INC Georgia Unknown
OAKVIEW PROPERTIES INCORPORATED California Unknown
OAKVIEW PROPERTIES LLC Michigan UNKNOWN
OAKVIEW PROPERTIES LLC California Unknown
OAKVIEW PROPERTIES LLC New Jersey Unknown
OAKVIEW PROPERTIES LLC California Unknown
Oakview Properties Ii LLC Maryland Unknown
Oakview Properties Inc Maryland Unknown
Oakview Properties LLC Maryland Unknown
OAKVIEW PROPERTIES LLC Mississippi Unknown
OAKVIEW PROPERTIES LIMITED 5TH FLOOR 44 ESPLANADE ST HELIER JE1 3FG Active Company formed on the 2023-02-04

Company Officers of OAKVIEW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BERTA KAUFMAN
Company Secretary 1992-02-04
BERTA KAUFMAN
Director 2013-09-12
CHAIM YEHUDA ALEXANDER KAUFMAN
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL ISAAC KAUFMAN
Director 1992-02-04 2013-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM YEHUDA ALEXANDER KAUFMAN TALTEN UK LTD Director 2015-11-30 CURRENT 2015-11-30 Active
CHAIM YEHUDA ALEXANDER KAUFMAN NERANEN LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
CHAIM YEHUDA ALEXANDER KAUFMAN VIEWPLUS LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
CHAIM YEHUDA ALEXANDER KAUFMAN GESHER Director 2011-02-02 CURRENT 2011-01-26 Active
CHAIM YEHUDA ALEXANDER KAUFMAN THE GOLD BLOCKING CENTRE LIMITED Director 2010-10-24 CURRENT 2010-08-04 Dissolved 2013-09-24
CHAIM YEHUDA ALEXANDER KAUFMAN SMART MORTGAGE FINANCE LIMITED Director 2006-02-09 CURRENT 2005-11-18 Active
CHAIM YEHUDA ALEXANDER KAUFMAN CLOUDPRESS LIMITED Director 2003-04-16 CURRENT 2002-11-15 Active
CHAIM YEHUDA ALEXANDER KAUFMAN WEYMER LIMITED Director 2002-10-24 CURRENT 2002-10-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN HARTONS LIMITED Director 2002-10-24 CURRENT 2002-10-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN THE SHLOMO MEMORIAL FUND LIMITED Director 2002-09-17 CURRENT 1978-10-09 Active
CHAIM YEHUDA ALEXANDER KAUFMAN TALTEN BUSINESS PARK LIMITED Director 2001-01-15 CURRENT 1994-06-24 Active
CHAIM YEHUDA ALEXANDER KAUFMAN OLNATO LIMITED Director 1999-03-10 CURRENT 1979-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022746580011
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022746580013
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-26AA01Current accounting period shortened from 27/12/17 TO 26/12/17
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-06AR0104/02/16 ANNUAL RETURN FULL LIST
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022746580011
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR CHAIM YEHUDA ALEXANDER KAUFMAN
2013-10-10AP01DIRECTOR APPOINTED MRS BERTA KAUFMAN
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL KAUFMAN
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0104/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0104/02/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0104/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0104/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL ISAAC KAUFMAN / 04/02/2010
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10363sRETURN MADE UP TO 04/02/05; NO CHANGE OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-25363sRETURN MADE UP TO 04/02/04; NO CHANGE OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-29363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-05-21363sRETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31363sRETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-24363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-02-01363sRETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-02-06363sRETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS
1993-01-31363sRETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OAKVIEW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKVIEW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE 2004-12-24 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE DEED 1998-06-19 Satisfied WOOLWICH PLC
DEBENTURE DEED 1997-07-25 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1997-07-25 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1993-01-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
DEBENTURE DEED 1993-01-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1992-02-13 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
DEBENTURE 1992-02-13 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL MORTGAGE 1988-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKVIEW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of OAKVIEW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKVIEW PROPERTIES LIMITED
Trademarks
We have not found any records of OAKVIEW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKVIEW PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OAKVIEW PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKVIEW PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKVIEW PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKVIEW PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.