Oaks Residents' Association Limited(the) STAINES-UPON-THAMES


Founded in 1983, Oaks Residents' Association (the), classified under reg no. 01727719 is an active company. Currently registered at 21 Church Street TW18 4EN, Staines-upon-thames the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Debra D., Sandra B. and Keith T.. Of them, Keith T. has been with the company the longest, being appointed on 18 November 1997 and Debra D. has been with the company for the least time - from 25 March 2014. Currently 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.

Oaks Residents' Association Limited(the) Address / Contact

Office Address 21 Church Street
Town Staines-upon-thames
Post code TW18 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01727719
Date of Incorporation Tue, 31st May 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Udlem Ltd

Position: Corporate Secretary

Appointed: 10 November 2016

Debra D.

Position: Director

Appointed: 25 March 2014

Sandra B.

Position: Director

Appointed: 10 January 2008

Keith T.

Position: Director

Appointed: 18 November 1997

Udl Ltd

Position: Corporate Secretary

Appointed: 27 January 2014

Resigned: 10 November 2016

John K.

Position: Secretary

Appointed: 01 August 2013

Resigned: 27 January 2014

Pauline Q.

Position: Director

Appointed: 08 September 2004

Resigned: 18 October 2010

John B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 December 2011

Laura C.

Position: Director

Appointed: 03 June 2003

Resigned: 10 August 2006

Robert B.

Position: Secretary

Appointed: 30 October 2002

Resigned: 01 December 2003

Susan P.

Position: Secretary

Appointed: 13 December 2000

Resigned: 30 October 2002

John B.

Position: Director

Appointed: 03 August 1999

Resigned: 20 November 2003

Michael M.

Position: Director

Appointed: 18 November 1997

Resigned: 08 September 2004

Sarah D.

Position: Director

Appointed: 18 November 1997

Resigned: 23 August 2000

Barrington S.

Position: Secretary

Appointed: 14 August 1995

Resigned: 13 December 2000

Stephen H.

Position: Director

Appointed: 18 July 1992

Resigned: 04 March 2014

Malcolm R.

Position: Director

Appointed: 18 July 1992

Resigned: 15 May 1993

Simon P.

Position: Director

Appointed: 18 July 1992

Resigned: 15 August 1995

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Sandra B. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Keith T. This PSC has significiant influence or control over the company,. Moving on, there is Debra D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sandra B.

Notified on 18 July 2016
Nature of control: significiant influence or control

Keith T.

Notified on 18 July 2016
Nature of control: significiant influence or control

Debra D.

Notified on 18 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth175175175      
Balance Sheet
Current Assets123 596125 765138 906133 064111 987118 677133 395159 634154 125
Net Assets Liabilities  175175175175175175175
Debtors123 596125 140       
Net Assets Liabilities Including Pension Asset Liability175175175      
Stocks Inventory 625       
Reserves/Capital
Profit Loss Account Reserve175175       
Shareholder Funds175175175      
Other
Creditors  138 731132 889111 812118 502133 220159 459153 950
Net Current Assets Liabilities175175175175175175175175175
Total Assets Less Current Liabilities175175175175175175175175175
Creditors Due Within One Year123 421125 590138 731      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements