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 13 years. Its financial year was closed on Monday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.
At present there are 3 directors in the the firm, namely John B., David J. and Alaster S.. In addition one secretary - Alaster S. - is with the company. As of 15 February 2025, there were 2 ex directors - Andrew E., James G. and others listed below. There were no ex secretaries.
Office Address | Flat 2 Oakdown Court 107 Fairlop Road |
Office Address2 | Leytonstone |
Town | London |
Post code | E11 1BE |
Country of origin | United Kingdom |
Registration Number | 08113051 |
Date of Incorporation | Wed, 20th Jun 2012 |
Industry | Combined facilities support activities |
End of financial Year | 30th June |
Company age | 13 years old |
Account next due date | Sun, 31st Mar 2024 (321 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 |
Position: Director
Appointed: 21 June 2024
Position: Secretary
Appointed: 20 June 2012
Position: Director
Appointed: 20 June 2012
Position: Director
Appointed: 20 June 2012
The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is John B. 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 Alaster S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
John B.
Notified on | 21 June 2024 |
Nature of control: |
25-50% voting rights |
David J.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Alaster S.
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 123 | 122 | |||||||
Balance Sheet | |||||||||
Current Assets | 474 | 2 750 | 2 327 | 1 619 | 177 | 4 771 | 7 067 | 9 616 | 7 031 |
Net Assets Liabilities | 123 | 123 | 177 | 176 | 177 | 177 | 177 | ||
Cash Bank In Hand | 474 | 2 150 | |||||||
Debtors | 600 | ||||||||
Net Assets Liabilities Including Pension Asset Liability | 123 | 122 | |||||||
Reserves/Capital | |||||||||
Profit Loss Account Reserve | 123 | 122 | |||||||
Shareholder Funds | 123 | 122 | |||||||
Other | |||||||||
Creditors | 7 049 | 6 100 | 10 008 | 9 781 | 9 131 | 11 224 | 8 540 | ||
Net Current Assets Liabilities | 123 | 122 | 123 | 123 | 177 | 177 | 177 | 177 | 177 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 7 294 | 5 463 | 4 845 | 4 604 | 9 810 | 9 957 | 9 307 | 1 785 | 1 686 |
Total Assets Less Current Liabilities | 123 | 122 | 123 | 123 | 177 | 177 | 177 | 177 | 177 |
Creditors Due After One Year | 123 | 123 | |||||||
Creditors Due Within One Year | 7 645 | 8 090 | 7 049 | ||||||
Non-instalment Debts Due After5 Years | 8 090 | 7 049 | |||||||
Other Debtors Due After One Year | 600 | ||||||||
Secured Debts | 7 645 | 8 091 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control Fri, 21st Jun 2024 filed on: 23rd, June 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy