About

Registered Number: 03532476
Date of Incorporation: 23/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN,

 

Oakburn European Properties Ltd was established in 1998. Blausten, Benjamin, Blausten, Deborah Elizabeth, Blausten, Douglas, Blausten, Hannah, Blausten, Jonathan Andrew, Blausten, Samuel, Blausten, Simon Ansel, Gorman, Brendan are listed as the directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAUSTEN, Benjamin 01 May 2017 - 1
BLAUSTEN, Deborah Elizabeth 01 May 2017 - 1
BLAUSTEN, Douglas 08 April 1998 - 1
BLAUSTEN, Hannah 01 May 2017 - 1
BLAUSTEN, Jonathan Andrew 01 May 2017 - 1
BLAUSTEN, Samuel 01 May 2017 - 1
BLAUSTEN, Simon Ansel 08 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GORMAN, Brendan 08 April 1998 03 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 May 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 13 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 April 2015
MR01 - N/A 12 December 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 13 July 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 May 2013
MR01 - N/A 09 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 March 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 07 September 2009
395 - Particulars of a mortgage or charge 07 September 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 03 September 2009
363a - Annual Return 09 April 2009
363a - Annual Return 09 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 November 2007
225 - Change of Accounting Reference Date 30 October 2007
363a - Annual Return 27 March 2007
353 - Register of members 27 March 2007
AUD - Auditor's letter of resignation 19 March 2007
287 - Change in situation or address of Registered Office 13 December 2006
SA - Shares agreement 25 August 2006
SA - Shares agreement 25 August 2006
SA - Shares agreement 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
123 - Notice of increase in nominal capital 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 24 May 2006
AUD - Auditor's letter of resignation 19 May 2006
CERTNM - Change of name certificate 10 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 30 April 1999
225 - Change of Accounting Reference Date 24 August 1998
395 - Particulars of a mortgage or charge 20 May 1998
MEM/ARTS - N/A 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
CERTNM - Change of name certificate 29 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 07 May 2013 Outstanding

N/A

Legal charge 27 October 2009 Outstanding

N/A

Global assignment agreement 20 August 2009 Outstanding

N/A

Security purpose agreement 20 August 2009 Outstanding

N/A

Land charge 13 July 2009 Outstanding

N/A

First rank registered land charge executed outside the united kingdom over property situated there 15 October 2008 Outstanding

N/A

Third party legal charge 30 June 2006 Outstanding

N/A

Third party legal charge 30 June 2006 Outstanding

N/A

Third party legal charge 11 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.