Background WavePink WaveYellow Wave

OAKFOREST PROPERTIES LIMITED (03357509)

OAKFOREST PROPERTIES LIMITED (03357509) is an active UK company. incorporated on 22 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OAKFOREST PROPERTIES LIMITED has been registered for 29 years. Current directors include GEORGIOU, George, PASCHALI, Jimmy.

Company Number
03357509
Status
active
Type
ltd
Incorporated
22 April 1997
Age
29 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEORGIOU, George, PASCHALI, Jimmy
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFOREST PROPERTIES LIMITED

OAKFOREST PROPERTIES LIMITED is an active company incorporated on 22 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OAKFOREST PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209, 68320)

Status

active

Active since 29 years ago

Company No

03357509

LTD Company

Age

29 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
From: 22 April 1997To: 18 May 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Secretary
Appointed 26 Jan 2007

GEORGIOU, George

Active
282 Chase Road, LondonN14 6NZ
Born January 1959
Director
Appointed 24 Apr 2003

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 22 Apr 1998

MENELAOU, Barry

Resigned
Rush Green Hall, HertfordSG13 7SD
Secretary
Appointed 22 Apr 1998
Resigned 26 Jan 2007

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 02 Jun 1997

MENELAOU, Barry

Resigned
Rush Green Hall, HertfordSG13 7SD
Born October 1966
Director
Appointed 22 Apr 1998
Resigned 26 Jan 2007

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 22 Apr 1997
Resigned 02 Jun 1997

Persons with significant control

2

Mrs Alexandra Tsirtsipis

Active
282 Chase Road, LondonN14 6NZ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jimmy Paschali

Active
282 Chase Road, LondonN14 6NZ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
30 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2004
AAAnnual Accounts
Legacy
23 June 2003
88(2)R88(2)R
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
287Change of Registered Office
Legacy
1 October 1998
363aAnnual Return
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Incorporation Company
22 April 1997
NEWINCIncorporation