Company NameOakminster Properties Limited
DirectorSunita Poddar
Company StatusActive
Company NumberSC642197
CategoryPrivate Limited Company
Incorporation Date20 September 2019(4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Director

Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland

Location

Registered Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

5 February 2021Accounts for a small company made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
1 July 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
16 January 2020Cessation of Sunita Poddar as a person with significant control on 23 December 2019 (1 page)
16 January 2020Notification of Oakminster Group Limited as a person with significant control on 23 December 2019 (2 pages)
16 January 2020Cessation of Sarwan Poddar as a person with significant control on 23 December 2019 (1 page)
14 January 2020Statement by Directors (1 page)
14 January 2020Solvency Statement dated 23/12/19 (1 page)
14 January 2020Statement of capital on 14 January 2020
  • GBP 4
(3 pages)
14 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4.00
(4 pages)
24 December 2019Registration of charge SC6421970001, created on 23 December 2019 (15 pages)
20 September 2019Incorporation
Statement of capital on 2019-09-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)