Blakes Oak Management Company Limited OXFORD


Founded in 1986, Blakes Oak Management Company, classified under reg no. 01991681 is an active company. Currently registered at C/o Crm Students Limited, Hanborough House 5 Wallbrook Court OX2 0QS, Oxford the company has been in the business for 38 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Anne O., Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 1 December 2003 and Anne O. has been with the company for the least time - from 18 February 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blakes Oak Management Company Limited Address / Contact

Office Address C/o Crm Students Limited, Hanborough House 5 Wallbrook Court
Office Address2 Botley
Town Oxford
Post code OX2 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991681
Date of Incorporation Thu, 20th Feb 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Anne O.

Position: Director

Appointed: 18 February 2015

Ian T.

Position: Director

Appointed: 01 December 2003

Susan T.

Position: Director

Resigned: 31 December 2022

Joanna K.

Position: Secretary

Appointed: 18 February 2015

Resigned: 15 January 2016

Ann-Marie O.

Position: Secretary

Appointed: 14 March 2011

Resigned: 18 February 2015

Helen B.

Position: Director

Appointed: 12 February 1996

Resigned: 14 April 1998

Susan B.

Position: Director

Appointed: 12 February 1996

Resigned: 25 May 2000

Martin L.

Position: Director

Appointed: 12 February 1996

Resigned: 01 March 2007

Beryl P.

Position: Director

Appointed: 04 March 1994

Resigned: 14 June 2000

Claire W.

Position: Director

Appointed: 28 February 1992

Resigned: 08 March 1994

Jill D.

Position: Director

Appointed: 28 February 1992

Resigned: 10 April 1996

Linda H.

Position: Director

Appointed: 28 February 1992

Resigned: 08 March 1994

Rebecca T.

Position: Director

Appointed: 28 February 1992

Resigned: 30 November 1992

Christopher N.

Position: Secretary

Appointed: 28 February 1992

Resigned: 14 March 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Susan T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ian T. This PSC owns 25-50% shares.

Susan T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, June 2023
Free Download (2 pages)

Company search

Advertisements