Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OAKLAND ENFIELD LIMITED

LAMBWOOD HEIGHTS, 244 LAMBOURNE ROAD, CHIGWELL, IG7 6HX,
Company Registration Number
10666603
Private Limited Company
Active

Company Overview

About Oakland Enfield Ltd
OAKLAND ENFIELD LIMITED was founded on 2017-03-13 and has its registered office in Chigwell. The organisation's status is listed as "Active". Oakland Enfield Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKLAND ENFIELD LIMITED
 
Legal Registered Office
LAMBWOOD HEIGHTS
244 LAMBOURNE ROAD
CHIGWELL
IG7 6HX
 
Previous Names
FORTYHILLS DEVELOPMENT LIMITED03/05/2018
Filing Information
Company Number 10666603
Company ID Number 10666603
Date formed 2017-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 10/04/2018
Type of accounts SMALL
VAT Number /Sales tax ID GB327174308  
Last Datalog update: 2024-02-05 18:18:30
Primary Source:Companies House
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.

Company Officers of OAKLAND ENFIELD LIMITED

Current Directors
Officer Role Date Appointed
HARNOOP SINGH ATKAR
Director 2017-08-17
STEPHEN JOSEPH PEREIRA
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
KULDIP KAUR ATKAR
Director 2017-03-13 2018-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNOOP SINGH ATKAR BRECKLAND CARE DEVELOPMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
HARNOOP SINGH ATKAR SEQUOIA LIVING WANTAGE LTD Director 2018-01-10 CURRENT 2017-11-20 Liquidation
HARNOOP SINGH ATKAR OAKLAND WANTAGE CARE HOME LIMITED Director 2018-01-10 CURRENT 2018-01-08 Active
HARNOOP SINGH ATKAR SILANTRO LTD Director 2017-12-13 CURRENT 2017-12-13 Active
HARNOOP SINGH ATKAR MORAR STOWMARKET LTD Director 2017-08-21 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
HARNOOP SINGH ATKAR LONGPRIME2 LTD Director 2017-02-20 CURRENT 2016-12-29 Active
HARNOOP SINGH ATKAR GIBSON TOPCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR GIBSON BIDCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR OAKLAND PRIMECARE LIMITED Director 2016-07-20 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR GIBSON PROPCO LIMITED Director 2016-07-15 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
HARNOOP SINGH ATKAR NEWVILLE ESTATES LIMITED Director 2016-02-17 CURRENT 2016-01-06 Active - Proposal to Strike off
HARNOOP SINGH ATKAR LONGPRIME LIMITED Director 2016-01-14 CURRENT 2016-01-06 Liquidation
HARNOOP SINGH ATKAR LAMBOURNE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
HARNOOP SINGH ATKAR LOUGHTON CARE CENTRE LIMITED Director 2015-05-11 CURRENT 2011-11-25 Active
HARNOOP SINGH ATKAR CURA STAFF LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
HARNOOP SINGH ATKAR EQUATOR CORPORATION LTD Director 2015-03-31 CURRENT 2003-04-02 Active
HARNOOP SINGH ATKAR 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
HARNOOP SINGH ATKAR AQUESTA LIMITED Director 2015-01-07 CURRENT 2006-06-29 Active
HARNOOP SINGH ATKAR HASTINGS COURT LTD Director 2015-01-01 CURRENT 2006-10-27 Active
HARNOOP SINGH ATKAR PLEXCROFT LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR RAVWAY LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA LONGPRIME2 LTD Director 2017-05-12 CURRENT 2016-12-29 Active
STEPHEN JOSEPH PEREIRA LOUGHTON CARE CENTRE LIMITED Director 2016-12-01 CURRENT 2011-11-25 Active
STEPHEN JOSEPH PEREIRA GIBSON TOPCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON BIDCO LIMITED Director 2016-12-01 CURRENT 2016-04-08 Active
STEPHEN JOSEPH PEREIRA GIBSON PROPCO LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA PLEXCROFT LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA RAVWAY LIMITED Director 2016-12-01 CURRENT 2014-02-12 Active
STEPHEN JOSEPH PEREIRA LAMBOURNE LIMITED Director 2016-12-01 CURRENT 2015-08-19 Active
STEPHEN JOSEPH PEREIRA HASTINGS COURT LTD Director 2016-12-01 CURRENT 2006-10-27 Active
STEPHEN JOSEPH PEREIRA OAKLAND PRIMECARE LIMITED Director 2016-12-01 CURRENT 2016-04-15 Active
STEPHEN JOSEPH PEREIRA STELAINE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off

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
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR RICHARD DOOLEY
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2022-01-04CH01Director's details changed for Mrs Joanne Lea Balmer on 2020-03-09
2021-12-31Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-12-31CH01Director's details changed for Mr Joe Henry Sage on 2021-03-25
2021-11-11PSC02Notification of Oakland Propco a Limited as a person with significant control on 2021-11-10
2021-11-11PSC07CESSATION OF GIBSON PROPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 106666030004
2021-07-01RP04CS01
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29CH01Director's details changed for Mr Joe Henry Sage on 2020-04-22
2020-09-02PSC05Change of details for Gibson Propco Limited as a person with significant control on 2020-09-02
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARVEY
2020-04-23AP01DIRECTOR APPOINTED MR JOE HENRY SAGE
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAREN DALMEDO
2020-02-07CH01Director's details changed for Mrs Joanne Lea Balmer on 2019-08-20
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HARNOOP SINGH ATKAR
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 106666030003
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MRS JOANNE LEE BALMER
2019-04-04AP01DIRECTOR APPOINTED MR ROBERT JOHN HARVEY
2019-04-01PSC05Change of details for Gibson Propco Limited as a person with significant control on 2019-04-01
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Regal House Royal Crescent Newbury Park Ilford IG2 7JY England
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-10AP01DIRECTOR APPOINTED DAREN DALMEDO
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH PEREIRA
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 106666030002
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 106666030001
2018-07-02PSC05Change of details for Gibson Propco Limited as a person with significant control on 2018-07-02
2018-06-22PSC07CESSATION OF SOVEREIGN TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03RES15CHANGE OF COMPANY NAME 12/12/20
2018-05-03CERTNMCOMPANY NAME CHANGED FORTYHILLS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 03/05/18
2018-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-24AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH PEREIRA
2018-03-29PSC02Notification of Gibson Propco Limited as a person with significant control on 2018-03-29
2018-03-29AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 505 Pinner Road Harrow HA2 6EH United Kingdom
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP KAUR ATKAR
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-20PSC02Notification of Sovereign Trustees Limited as a person with significant control on 2018-03-01
2018-03-20PSC07CESSATION OF KULDIP KAUR ATKAR AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17AP01DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR
2017-03-13NEWINCNew incorporation
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 OAKLAND ENFIELD 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 OAKLAND ENFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OAKLAND ENFIELD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OAKLAND ENFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLAND ENFIELD LIMITED
Trademarks
We have not found any records of OAKLAND ENFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLAND ENFIELD 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 OAKLAND ENFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OAKLAND ENFIELD 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 OAKLAND ENFIELD 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 OAKLAND ENFIELD 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.