Oaklander Properties Limited LONDON


Founded in 1990, Oaklander Properties, classified under reg no. 02529224 is an active company. Currently registered at 52 Agincourt Road NW3 2NY, London the company has been in the business for thirty four years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Kathryn K., Jacqui M. and Sophie M.. Of them, Sophie M. has been with the company the longest, being appointed on 29 October 1999 and Kathryn K. has been with the company for the least time - from 30 October 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lilanthi M. who worked with the the company until 22 October 2016.

Oaklander Properties Limited Address / Contact

Office Address 52 Agincourt Road
Office Address2 Hampstead
Town London
Post code NW3 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529224
Date of Incorporation Thu, 9th Aug 1990
Industry Other information service activities n.e.c.
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kathryn K.

Position: Director

Appointed: 30 October 2016

Jacqui M.

Position: Director

Appointed: 18 December 2008

Sophie M.

Position: Director

Appointed: 29 October 1999

Daniel W.

Position: Director

Appointed: 04 September 1996

Resigned: 17 December 2008

Lilanthi M.

Position: Secretary

Appointed: 07 February 1996

Resigned: 22 October 2016

Lilanthi M.

Position: Director

Appointed: 07 February 1996

Resigned: 16 October 2016

Johanna C.

Position: Director

Appointed: 20 April 1995

Resigned: 29 October 1999

Eileen G.

Position: Director

Appointed: 02 August 1993

Resigned: 02 March 1995

Ewan A.

Position: Director

Appointed: 17 August 1990

Resigned: 02 August 1993

Lorraine I.

Position: Director

Appointed: 17 August 1990

Resigned: 04 September 1996

James L.

Position: Director

Appointed: 17 August 1990

Resigned: 26 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 8861 9332 115     
Balance Sheet
Current Assets16913331524627049357146
Net Assets Liabilities  2 1152 0462 0702 2931 8571 946
Cash Bank In Hand169133315     
Net Assets Liabilities Including Pension Asset Liability1 8861 9332 115     
Reserves/Capital
Called Up Share Capital1 8001 8001 800     
Profit Loss Account Reserve86133315     
Shareholder Funds1 8861 9332 115     
Other
Fixed Assets1 8001 8001 8001 8001 8001 8001 8001 800
Net Current Assets Liabilities8613331524627049357146
Total Assets Less Current Liabilities1 8861 9332 1152 0462 0702 2931 8571 946
Creditors Due Within One Year83       
Investments Fixed Assets1 8001 8001 800     
Number Shares Allotted 1 8001 800     
Par Value Share 11     
Share Capital Allotted Called Up Paid1 8001 8001 800     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2022-08-31
filed on: 27th, May 2023
Free Download (3 pages)

Company search

Advertisements