30 Oakley Street Limited LONDON


30 Oakley Street started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03086175. The 30 Oakley Street company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The company has 3 directors, namely Marta P., Stephen C. and Benjamin H.. Of them, Benjamin H. has been with the company the longest, being appointed on 21 July 2003 and Marta P. has been with the company for the least time - from 22 October 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bridget S. who worked with the the company until 14 December 1997.

30 Oakley Street Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086175
Date of Incorporation Tue, 1st Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Marta P.

Position: Director

Appointed: 22 October 2024

Stephen C.

Position: Director

Appointed: 12 November 2013

Benjamin H.

Position: Director

Appointed: 21 July 2003

Fertile Field International Limited

Position: Corporate Director

Appointed: 12 December 2000

Patrick S.

Position: Director

Appointed: 17 April 2013

Resigned: 17 April 2013

William W.

Position: Director

Appointed: 20 July 2005

Resigned: 22 October 2024

Cathryn W.

Position: Director

Appointed: 12 December 2000

Resigned: 20 July 2005

Monica C.

Position: Director

Appointed: 20 September 2000

Resigned: 20 July 2005

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 20 September 2000

Resigned: 05 December 2019

Jssp Limited

Position: Corporate Secretary

Appointed: 16 July 1999

Resigned: 30 April 2000

David B.

Position: Director

Appointed: 05 March 1996

Resigned: 03 June 2013

Patricia B.

Position: Director

Appointed: 23 November 1995

Resigned: 12 October 2000

Deborah W.

Position: Director

Appointed: 23 November 1995

Resigned: 20 September 2000

Bridget S.

Position: Secretary

Appointed: 23 November 1995

Resigned: 14 December 1997

Michael S.

Position: Director

Appointed: 23 November 1995

Resigned: 14 December 1997

Sara J.

Position: Director

Appointed: 23 November 1995

Resigned: 12 October 2000

S.c.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 1995

Resigned: 23 November 1995

Paul H.

Position: Director

Appointed: 01 August 1995

Resigned: 23 November 1995

Philip H.

Position: Director

Appointed: 01 August 1995

Resigned: 23 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Property Plant Equipment4 4834 483
Other
Creditors4 4834 483
Property Plant Equipment Gross Cost4 483 
Total Assets Less Current Liabilities4 4834 483

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 16th, December 2024
Free Download (6 pages)

Company search