You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Oakley Street Limited LONDON


Founded in 1998, 104 Oakley Street, classified under reg no. 03508154 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for twenty six years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023. Since Monday 23rd February 1998 104 Oakley Street Limited is no longer carrying the name Vitacross.

The company has one director. Madeleine C., appointed on 18 August 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin C. who worked with the the company until 29 November 2001.

104 Oakley Street Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508154
Date of Incorporation Wed, 11th Feb 1998
Industry Development of building projects
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Madeleine C.

Position: Director

Appointed: 18 August 2008

Andrew C.

Position: Director

Appointed: 14 August 2002

Resigned: 05 April 2007

Caversham Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2001

Resigned: 11 February 2010

Lily Pond Propertieslimited

Position: Director

Appointed: 25 November 1999

Resigned: 11 February 2010

Colin C.

Position: Secretary

Appointed: 12 February 1998

Resigned: 29 November 2001

John T.

Position: Director

Appointed: 12 February 1998

Resigned: 12 October 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1998

Resigned: 12 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 1998

Resigned: 12 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Kinch Properties Limited from Southampton, United Kingdom. This PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Madeleine C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kinch Properties Limited

1 & 2 The Brookside Centre, Auckland Road, Southampton, Hampshire, SO15 0SD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06062916
Notified on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Madeleine C.

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

Company previous names

Vitacross February 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Debtors222222
Other Debtors222222
Property Plant Equipment111111
Other
Creditors111111
Net Current Assets Liabilities111111
Number Shares Issued Fully Paid 22   
Par Value Share 11   
Property Plant Equipment Gross Cost11111 
Total Assets Less Current Liabilities222222
Trade Creditors Trade Payables111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements