Oakland Associates Limited WEST WICKHAM


Oakland Associates started in year 1993 as Private Limited Company with registration number 02808966. The Oakland Associates company has been functioning successfully for 31 years now and its status is active. The firm's office is based in West Wickham at 104 High Street. Postal code: BR4 0NF.

The firm has 2 directors, namely Andrew C., Mayur P.. Of them, Mayur P. has been with the company the longest, being appointed on 15 April 1993 and Andrew C. has been with the company for the least time - from 15 April 2000. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oakland Associates Limited Address / Contact

Office Address 104 High Street
Town West Wickham
Post code BR4 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808966
Date of Incorporation Wed, 14th Apr 1993
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 15 April 2000

Mayur P.

Position: Director

Appointed: 15 April 1993

Bela P.

Position: Director

Appointed: 15 April 2000

Resigned: 27 September 2004

Savitaben P.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 January 2020

Norman B.

Position: Secretary

Appointed: 17 September 1998

Resigned: 01 December 1999

George K.

Position: Secretary

Appointed: 15 April 1993

Resigned: 28 November 1997

Anil P.

Position: Director

Appointed: 15 April 1993

Resigned: 31 January 1995

George K.

Position: Director

Appointed: 15 April 1993

Resigned: 28 November 1997

Karen P.

Position: Nominee Secretary

Appointed: 14 April 1993

Resigned: 15 April 1993

Mary H.

Position: Nominee Director

Appointed: 14 April 1993

Resigned: 15 April 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Mayur P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mayur P.

Notified on 14 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth29 40535 635          
Balance Sheet
Current Assets59 99290 56752 83893 70062 67591 298108 14772 42076 69781 64944 46366 260
Net Assets Liabilities     29 67735 65427 05119 42322 5381 1192 963
Cash Bank In Hand7 26610 6797 34321 57210 53421 701      
Debtors27 20254 17819 41045 99626 00943 290      
Net Assets Liabilities Including Pension Asset Liability29 40535 63530 18332 35223 90129 677      
Stocks Inventory5247101 0851 1321 1321 307      
Tangible Fixed Assets7 77610 0828 0946 0706 4926 385      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve28 40534 63529 18331 35222 90128 677      
Shareholder Funds29 40535 635          
Other
Average Number Employees During Period       88876
Creditors     68 00677 62349 21762 12965 62148 86069 552
Fixed Assets7 77610 082   6 3855 1303 8484 8556 5105 5166 255
Net Current Assets Liabilities21 62925 55322 08926 28217 40923 29230 52423 20314 56816 028-4 397-3 292
Total Assets Less Current Liabilities29 40535 635   29 67735 65427 05119 42322 5381 1192 963
Capital Employed 35 63530 18332 35223 90129 677      
Creditors Due Within One Year38 36365 01430 74967 41845 26668 006      
Current Asset Investments25 00025 00025 00025 00025 00025 000      
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 5 667711 2 5862 021      
Tangible Fixed Assets Cost Or Valuation23 86829 53530 24630 24632 83234 853      
Tangible Fixed Assets Depreciation16 09219 45322 15224 17626 34028 468      
Tangible Fixed Assets Depreciation Charged In Period 3 3612 6992 0242 1642 128      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th September 2022
filed on: 8th, June 2023
Free Download (2 pages)

Company search

Advertisements