Background WavePink WaveYellow Wave

OAKRIVER LIMITED (01864655)

OAKRIVER LIMITED (01864655) is a liquidation UK company. incorporated on 19 November 1984. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. OAKRIVER LIMITED has been registered for 41 years. Current directors include GREENBERG, Riki, WEILER, Irwin Leo.

Company Number
01864655
Status
liquidation
Type
ltd
Incorporated
19 November 1984
Age
41 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENBERG, Riki, WEILER, Irwin Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKRIVER LIMITED

OAKRIVER LIMITED is an liquidation company incorporated on 19 November 1984 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. OAKRIVER LIMITED was registered 41 years ago.(SIC: 41100)

Status

liquidation

Active since 41 years ago

Company No

01864655

LTD Company

Age

41 Years

Incorporated 19 November 1984

Size

N/A

Accounts

ARD: 25/6

Overdue

10 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 8 April 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2025
Period: 1 July 2023 - 25 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 4 December 2023 (2 years ago)

Next Due

Due by 14 December 2024
For period ending 30 November 2024
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 19 November 1984To: 9 August 2024
Timeline

48 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Aug 14
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 20
Loan Cleared
Nov 20
Share Issue
Aug 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEILER, Dahlia

Active
53 Cranbourne Gardens, LondonNW11 0HU
Secretary
Appointed 22 Nov 2004

GREENBERG, Riki

Active
Manor Way, BorehamwoodWD6 1QQ
Born June 1991
Director
Appointed 01 Jul 2015

WEILER, Irwin Leo

Active
53 Cranbourne Gardens, LondonNW11 0HU
Born April 1964
Director
Appointed N/A

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Secretary
Appointed 04 Aug 1997
Resigned 22 Nov 2004

WEILER, Dahlia

Resigned
40 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 04 Aug 1997

Persons with significant control

2

Mr Irwin Leo Weiler

Active
Manor Way, BorehamwoodWD6 1QQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Dahlia Weiler

Active
Manor Way, BorehamwoodWD6 1QQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Liquidation Voluntary Members Return Of Final Meeting
23 March 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 November 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
15 August 2024
LIQ01LIQ01
Capital Alter Shares Subdivision
12 August 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 August 2024
600600
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Auditors Resignation Company
2 July 2007
AUDAUD
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
7 December 2003
363aAnnual Return
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
9 December 2002
363aAnnual Return
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Legacy
3 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
6 September 1997
395Particulars of Mortgage or Charge
Legacy
6 September 1997
395Particulars of Mortgage or Charge
Legacy
6 September 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
22 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
16 February 1996
363x363x
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Legacy
6 May 1995
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
9 March 1995
AAMDAAMD
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
14 October 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
363b363b
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
19 November 1991
AAAnnual Accounts
Legacy
6 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1990
403aParticulars of Charge Subject to s859A
Legacy
31 October 1990
403aParticulars of Charge Subject to s859A
Legacy
23 October 1990
395Particulars of Mortgage or Charge
Legacy
16 August 1990
363363
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
287Change of Registered Office
Legacy
26 January 1989
363363
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Legacy
22 April 1986
287Change of Registered Office
Legacy
22 April 1986
288288
Miscellaneous
19 November 1984
MISCMISC