Background WavePink WaveYellow Wave

OAKSTORE LIMITED (05577477)

OAKSTORE LIMITED (05577477) is an active UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKSTORE LIMITED has been registered for 20 years. Current directors include AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey.

Company Number
05577477
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZOUZ, Aron, AZOUZ, Edward, AZOUZ, Jeffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKSTORE LIMITED

OAKSTORE LIMITED is an active company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKSTORE LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05577477

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 28 September 2005To: 24 November 2015
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jan 20
Loan Secured
May 20
Loan Secured
Nov 22
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Secretary
Appointed 14 Oct 2005

AZOUZ, Aron

Active
133 Hammersmith Road, LondonW14 0QN
Born June 1987
Director
Appointed 22 Jan 2020

AZOUZ, Edward

Active
133 Hammersmith Road, LondonW14 0QL
Born March 1949
Director
Appointed 14 Oct 2005

AZOUZ, Jeffrey

Active
133 Hammersmith Road, LondonW14 0QL
Born January 1947
Director
Appointed 14 Oct 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 14 Oct 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Sept 2005
Resigned 14 Oct 2005

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
27 March 2025
AAMDAAMD
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 July 2006
AAAnnual Accounts
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
287Change of Registered Office
Incorporation Company
28 September 2005
NEWINCIncorporation