About

Registered Number: 06460772
Date of Incorporation: 28/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: CHHAYA HARE WILSON, Transport House, Uxbridge Road, Hillingdon, Middlesex, UB10 0LY

 

Based in Hillingdon, Middlesex, Oakleigh (UK) Ltd was registered on 28 December 2007, it's status at Companies House is "Active". The business has one director listed as Chhaya, Illa Chhotalal. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHAYA, Illa Chhotalal 28 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 28 June 2013
AAMD - Amended Accounts 15 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 26 February 2009
395 - Particulars of a mortgage or charge 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 28 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Outstanding

N/A

Debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.