Fifty One Oakfield Road Management Limited CLIFTON


Founded in 1988, Fifty One Oakfield Road Management, classified under reg no. 02323756 is an active company. Currently registered at Hall & First Floor Maisonette BS8 2BA, Clifton the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Kirsti P., Con R. and Raman M. and others. In addition one secretary - Raman M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fifty One Oakfield Road Management Limited Address / Contact

Office Address Hall & First Floor Maisonette
Office Address2 51 Oakfield Road
Town Clifton
Post code BS8 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323756
Date of Incorporation Thu, 1st Dec 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kirsti P.

Position: Director

Appointed: 01 November 2022

Con R.

Position: Director

Appointed: 14 June 2005

Raman M.

Position: Secretary

Appointed: 14 August 2004

Raman M.

Position: Director

Appointed: 03 July 1998

Julie E.

Position: Director

Appointed: 08 May 1997

David W.

Position: Director

Appointed: 28 September 2009

Resigned: 01 November 2022

Amanda C.

Position: Director

Appointed: 28 May 2004

Resigned: 09 September 2009

John T.

Position: Secretary

Appointed: 03 July 1998

Resigned: 06 June 2004

John T.

Position: Director

Appointed: 03 July 1998

Resigned: 06 June 2004

Simon W.

Position: Director

Appointed: 28 April 1994

Resigned: 11 April 1997

John P.

Position: Secretary

Appointed: 12 April 1994

Resigned: 03 July 1998

John P.

Position: Director

Appointed: 04 November 1993

Resigned: 03 July 1998

Robin R.

Position: Director

Appointed: 31 December 1992

Resigned: 15 January 1998

Douglas W.

Position: Director

Appointed: 31 December 1992

Resigned: 12 April 1994

Sunderarajan J.

Position: Director

Appointed: 31 December 1992

Resigned: 30 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand334403038921 299404169921
Current Assets1 1101 5531 4352 0782 5191 7591 6682 420
Debtors1 0771 1131 1331 1861 2201 3551 4991 499
Net Assets Liabilities9301 3241 1821 6011 9671 0731 4982 200
Other Debtors1 0771 1131 1331 1861 2201 3551 4991 499
Other
Version Production Software     2 021  
Accrued Liabilities  228170170170170220
Average Number Employees During Period4444    
Creditors180229254477552686170220
Net Current Assets Liabilities  1 1821 6011 9671 0731 4982 200
Other Creditors180229254307382516  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
Free Download (7 pages)

Company search

Advertisements