Company NameOakbay Ltd
DirectorsBernardin Weiss and Hyman Weiss
Company StatusActive
Company Number03968423
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2000(1 day after company formation)
Appointment Duration19 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Hyman Weiss
NationalityBritish
StatusResigned
Appointed11 April 2000(1 day after company formation)
Appointment Duration7 years (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusResigned
Appointed18 April 2007(7 years after company formation)
Appointment Duration12 years (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
Lancashire
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Charges

16 August 2001Delivered on: 8 December 2001
Satisfied on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 23 november 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as and forming seventy nine and eighty one merry street motherwell title number lan 11128.
Fully Satisfied

Filing History

7 September 2023Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 April 2019Cessation of Yocheved Weiss as a person with significant control on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Yocheved Weiss as a secretary on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Yocheved Weiss as a director on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(6 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
5 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
27 April 2006Return made up to 10/04/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 June 2005Return made up to 10/04/05; full list of members (7 pages)
8 June 2005Return made up to 10/04/05; full list of members (7 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 10/04/04; no change of members (7 pages)
29 April 2004Return made up to 10/04/04; no change of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 April 2003Return made up to 10/04/03; full list of members (7 pages)
16 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2001Particulars of mortgage/charge (4 pages)
8 December 2001Particulars of mortgage/charge (4 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 10/04/01; full list of members (7 pages)
2 May 2001Return made up to 10/04/01; full list of members (7 pages)
23 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2000Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 April 2000Incorporation (16 pages)
10 April 2000Incorporation (16 pages)