Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST OAKLEIGH CASES LTD
Company Information for

1ST OAKLEIGH CASES LTD

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, ESSEX, IG6 3TU,
Company Registration Number
01286154
Private Limited Company
Liquidation

Company Overview

About 1st Oakleigh Cases Ltd
1ST OAKLEIGH CASES LTD was founded on 1976-11-11 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". 1st Oakleigh Cases Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
1ST OAKLEIGH CASES LTD
 
Legal Registered Office
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
ESSEX
IG6 3TU
Other companies in EN6
 
Previous Names
OAKLEIGH CASES LIMITED22/01/2013
Filing Information
Company Number 01286154
Company ID Number 01286154
Date formed 1976-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-11-09 14:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST OAKLEIGH CASES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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.

Company Officers of 1ST OAKLEIGH CASES LTD

Current Directors
Officer Role Date Appointed
NADEJDA NICORICI
Company Secretary 2008-11-28
EDUARD NICORICI
Director 2008-11-28
NADEJDA NICORICI
Director 2008-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PUXLEY
Company Secretary 1991-02-18 2008-11-28
ELIZABETH PUXLEY
Director 1991-02-18 2008-11-28
RICHARD PHILIP PUXLEY
Director 1991-02-18 2008-11-28
ASHWIN SHAH
Director 1991-02-18 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADEJDA NICORICI NICORICI UK LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active
EDUARD NICORICI NICORICI HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
EDUARD NICORICI BEST FLIGHT CASES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
EDUARD NICORICI CUSTOM MODULAR BUILDINGS LTD Director 2015-03-25 CURRENT 2015-03-25 Active
EDUARD NICORICI NICORICI UK LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
NADEJDA NICORICI OAKLEIGH CASES LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
NADEJDA NICORICI NICORICI HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
NADEJDA NICORICI BEST FLIGHT CASES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
NADEJDA NICORICI CUSTOM MODULAR BUILDINGS LTD Director 2015-03-25 CURRENT 2015-03-25 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
2022-11-09Final Gazette dissolved via compulsory strike-off
2022-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-20
2021-06-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-07600Appointment of a voluntary liquidator
2021-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-05-21
2021-06-07LIQ02Voluntary liquidation Statement of affairs
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD NICORICI
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-27PSC07CESSATION OF NADEJDA NICORICI AS A PSC
2017-07-27PSC07CESSATION OF EDUARD NICORICI AS A PSC
2017-07-27PSC02Notification of Nicorici Holdings Ltd as a person with significant control on 2016-06-30
2017-01-03AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 750
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 750
2015-07-30AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM 10 Summit Centre, Summit Road Potters Bar Hertfordshire EN6 3QW
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 750
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NADEJDA NICORICI / 01/07/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARD NICORICI / 01/07/2014
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR NADEJDA NICORICI on 2014-07-01
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-15AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-22RES15CHANGE OF NAME 22/01/2013
2013-01-22CERTNMCompany name changed oakleigh cases LIMITED\certificate issued on 22/01/13
2012-12-21AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0120/07/12 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-22AR0120/07/11 FULL LIST
2010-07-21AR0120/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NADEJDA NICORICI / 02/10/2009
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARD NICORICI / 02/10/2009
2010-02-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-29AR0120/07/09 FULL LIST
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 10 THE SUMMIT CENTRE SUMMIT ROAD POTTERS BAR HERTS EN6 3JN
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NADEJDA NICORICI / 28/11/2008
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARD NICORICI / 28/11/2008
2009-09-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-04-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-12288aDIRECTOR APPOINTED EDUARD NICOICI LOGGED FORM
2009-01-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH PUXLEY LOGGED FORM
2009-01-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH PUXLEY LOGGED FORM
2008-12-24288aDIRECTOR APPOINTED EDUARD NICOICI
2008-12-24288aDIRECTOR AND SECRETARY APPOINTED NADEJDA NICORICI
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PUXLEY
2008-12-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-10-03363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2008-10-03363sRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2008-07-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-28363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-04363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-07-20363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-20363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-18363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-24363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-07-22363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-08-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-08-05363sRETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-13363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1996-09-23AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-18288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 1ST OAKLEIGH CASES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-05-24
Appointmen2021-05-24
Fines / Sanctions
No fines or sanctions have been issued against 1ST OAKLEIGH CASES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Satisfied RICHARD PHILIP PUXLEY AND ELIZABETH JANE PUXLEY
MORTGAGE 2008-11-28 Satisfied RICHARD PHILIP PUXLEY AND ELIZABETH JANE PUXLEY
LEGAL CHARGE 1989-08-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 0
Creditors Due After One Year 2012-11-30 £ 23,616
Creditors Due Within One Year 2013-11-30 £ 165,226
Creditors Due Within One Year 2012-11-30 £ 174,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 1ST OAKLEIGH CASES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 61,593
Cash Bank In Hand 2012-11-30 £ 9,960
Current Assets 2013-11-30 £ 318,029
Current Assets 2012-11-30 £ 301,251
Debtors 2013-11-30 £ 78,969
Debtors 2012-11-30 £ 97,608
Shareholder Funds 2013-11-30 £ 204,205
Shareholder Funds 2012-11-30 £ 164,552
Stocks Inventory 2013-11-30 £ 177,467
Stocks Inventory 2012-11-30 £ 193,683
Tangible Fixed Assets 2013-11-30 £ 51,514
Tangible Fixed Assets 2012-11-30 £ 61,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST OAKLEIGH CASES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST OAKLEIGH CASES LTD
Trademarks
We have not found any records of 1ST OAKLEIGH CASES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST OAKLEIGH CASES LTD. 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 (32990 - Other manufacturing n.e.c.) as 1ST OAKLEIGH CASES LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where 1ST OAKLEIGH CASES LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party1ST OAKLEIGH CASES LTDEvent Date2021-05-24
 
Initiating party Event TypeAppointmen
Defending party1ST OAKLEIGH CASES LTDEvent Date2021-05-24
Company Number: 01286154 Name of Company: 1ST OAKLEIGH CASES LTD Nature of Business: 01286154 Registered office: Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU Princ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST OAKLEIGH CASES LTD 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 1ST OAKLEIGH CASES LTD 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.