You are here: bizstats.co.uk > a-z index > O list > OA list

Oades Property Management Limited ADDLESTONE


Oades Property Management started in year 1955 as Private Limited Company with registration number 00558101. The Oades Property Management company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Addlestone at 19 Station Road. Postal code: KT15 2AL. Since 2017/08/04 Oades Property Management Limited is no longer carrying the name Oades Plant.

The firm has 2 directors, namely Namita O., Ian O.. Of them, Ian O. has been with the company the longest, being appointed on 16 January 1991 and Namita O. has been with the company for the least time - from 24 July 2008. As of 15 May 2024, there were 2 ex directors - Doreen O., David O. and others listed below. There were no ex secretaries.

Oades Property Management Limited Address / Contact

Office Address 19 Station Road
Town Addlestone
Post code KT15 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00558101
Date of Incorporation Thu, 1st Dec 1955
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st May
Company age 69 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Namita O.

Position: Director

Appointed: 24 July 2008

Ian O.

Position: Director

Appointed: 16 January 1991

Doreen O.

Position: Director

Appointed: 16 January 1991

Resigned: 23 July 2008

David O.

Position: Director

Appointed: 16 January 1991

Resigned: 24 September 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Ian O. The abovementioned PSC and has 75,01-100% shares.

Ian O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oades Plant August 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth254 211272 791254 776252 684252 751301 924       
Balance Sheet
Cash Bank In Hand4087 57661905 91829 835       
Cash Bank On Hand     29 83514 92980 98340 55448 93245 87737 67255 778
Current Assets95 617141 15389 61891 21683 182115 497117 10581 055100 25648 932 37 67256 778
Debtors95 209133 57789 61291 02677 26485 662102 1767259 702   1 000
Net Assets Liabilities     252 293287 469263 684279 385270 092264 399247 604265 707
Net Assets Liabilities Including Pension Asset Liability254 211272 791254 776252 684252 751301 924       
Other Debtors        59 702    
Property Plant Equipment     564 302554 923478 975478 180478 482477 413476 344480 276
Tangible Fixed Assets603 704622 155606 636597 630578 791564 302       
Reserves/Capital
Called Up Share Capital3 8003 8003 8003 8003 8003 800       
Profit Loss Account Reserve2 25420 8342 81972779449 967       
Shareholder Funds254 211272 791254 776252 684252 751301 924       
Other
Accumulated Depreciation Impairment Property Plant Equipment     65 81977 448 7951 8642 9334 0026 737
Average Number Employees During Period     44222222
Bank Borrowings Overdrafts       190 030172 521159 547159 564179 302163 434
Creditors     240 690215 371190 030172 521159 547159 564179 302163 434
Creditors Due After One Year320 784335 285309 756313 909290 702240 690       
Creditors Due Within One Year110 718134 471125 316122 253118 520137 185       
Increase From Depreciation Charge For Year Property Plant Equipment        7951 0691 069 2 735
Net Current Assets Liabilities-15 1016 682-35 698-31 037-35 338-21 688-2 45224 37023 357788-3 819193-1 504
Number Shares Allotted 3 8003 8003 8003 8003 800       
Other Creditors       1 7891 2152 0913 9142 2363 785
Other Taxation Social Security Payable       36 68955 16531 99131 72021 18240 437
Par Value Share 11111       
Property Plant Equipment Gross Cost     630 121632 371478 975478 975480 346 480 346487 013
Provisions For Liabilities Balance Sheet Subtotal     49 63149 63149 63149 63149 63149 63149 63149 631
Provisions For Liabilities Charges13 60820 7616 406          
Revaluation Reserve248 157248 157248 157248 157248 157248 157       
Share Capital Allotted Called Up Paid3 8003 8003 8003 8003 8003 800       
Tangible Fixed Assets Additions 45 11816 80217 941         
Tangible Fixed Assets Cost Or Valuation984 6961 029 8141 046 6161 032 687630 121        
Tangible Fixed Assets Depreciation380 992407 659439 980435 05751 33165 819       
Tangible Fixed Assets Depreciation Charged In Period 26 66732 32124 966 14 488       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   29 889         
Tangible Fixed Assets Disposals   31 870         
Total Assets Less Current Liabilities588 603628 837570 938566 593543 453542 614552 471503 345501 537479 270473 594476 537478 772
Trade Creditors Trade Payables       4 1466 45811 -1
Trade Debtors Trade Receivables       72    1 000
Total Additions Including From Business Combinations Property Plant Equipment         1 371  6 667
Fixed Assets   597 630578 791        
Value Shares Allotted   3 8003 800        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements