Oakdown Court Rtm Company Limited LONDON


Founded in 2012, Oakdown Court Rtm Company, classified under reg no. 08113051 is an active company. Currently registered at Flat 2 Oakdown Court 107 Fairlop Road E11 1BE, London the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely David J. and Alaster S.. In addition one secretary - Alaster S. - is with the company. As of 26 April 2024, there were 2 ex directors - Andrew E., James G. and others listed below. There were no ex secretaries.

Oakdown Court Rtm Company Limited Address / Contact

Office Address Flat 2 Oakdown Court 107 Fairlop Road
Office Address2 Leytonstone
Town London
Post code E11 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08113051
Date of Incorporation Wed, 20th Jun 2012
Industry Combined facilities support activities
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alaster S.

Position: Secretary

Appointed: 20 June 2012

David J.

Position: Director

Appointed: 20 June 2012

Alaster S.

Position: Director

Appointed: 20 June 2012

Andrew E.

Position: Director

Appointed: 06 October 2014

Resigned: 10 January 2024

James G.

Position: Director

Appointed: 20 June 2012

Resigned: 06 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Alaster S. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is David J. This PSC and has 25-50% voting rights. Then there is Andrew E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Alaster S.

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

David J.

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

Andrew E.

Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth123122       
Balance Sheet
Current Assets4742 7502 3271 6191774 7717 0679 6167 031
Net Assets Liabilities  123123177176177177177
Cash Bank In Hand4742 150       
Debtors 600       
Net Assets Liabilities Including Pension Asset Liability123122       
Reserves/Capital
Profit Loss Account Reserve123122       
Shareholder Funds123122       
Other
Creditors  7 0496 10010 0089 7819 13111 2248 540
Net Current Assets Liabilities123122123123177177177177177
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 2945 4634 8454 6049 8109 9579 3071 7851 686
Total Assets Less Current Liabilities123122123123177177177177177
Creditors Due After One Year 123123      
Creditors Due Within One Year7 6458 0907 049      
Non-instalment Debts Due After5 Years 8 0907 049      
Other Debtors Due After One Year 600       
Secured Debts7 6458 091       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements