Oathbeck Limited BRIGHTON


Founded in 1989, Oathbeck, classified under reg no. 02380561 is an active company. Currently registered at Flat 3 BN1 5DG, Brighton the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Thomas C., Tristan M. and David B. and others. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oathbeck Limited Address / Contact

Office Address Flat 3
Office Address2 2 Lancaster Road
Town Brighton
Post code BN1 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380561
Date of Incorporation Fri, 5th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Thomas C.

Position: Director

Appointed: 22 January 2022

Tristan M.

Position: Director

Appointed: 28 October 2009

David B.

Position: Secretary

Appointed: 10 August 2005

David B.

Position: Director

Appointed: 22 May 2004

Jane C.

Position: Director

Appointed: 19 May 1995

Adam Y.

Position: Director

Appointed: 15 December 2017

Resigned: 22 January 2022

Gillian W.

Position: Director

Appointed: 17 January 2011

Resigned: 15 December 2017

Carl C.

Position: Director

Appointed: 24 September 2007

Resigned: 17 January 2011

Katie N.

Position: Director

Appointed: 20 June 2006

Resigned: 31 July 2008

Kevin H.

Position: Director

Appointed: 25 October 2004

Resigned: 28 October 2009

Paul W.

Position: Director

Appointed: 22 May 2004

Resigned: 04 June 2005

Martin C.

Position: Secretary

Appointed: 22 May 2004

Resigned: 10 August 2005

Duncan G.

Position: Director

Appointed: 22 May 2004

Resigned: 16 September 2004

Paul W.

Position: Secretary

Appointed: 19 February 1998

Resigned: 22 May 2004

Judie D.

Position: Director

Appointed: 10 May 1993

Resigned: 19 May 1995

Tom M.

Position: Director

Appointed: 05 May 1992

Resigned: 10 May 1993

David B.

Position: Secretary

Appointed: 05 May 1992

Resigned: 19 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 8443 4694 163     
Balance Sheet
Current Assets2 8743 3924 1633 8704 3304 5624 7364 720
Net Assets Liabilities  4 1633 2983 3863 4183 5323 563
Net Assets Liabilities Including Pension Asset Liability2 8443 4694 163     
Reserves/Capital
Shareholder Funds2 8443 4694 163     
Other
Creditors  4501 0221 3941 5941 6541 607
Fixed Assets450450450450450450450450
Net Current Assets Liabilities2 3943 0193 7132 8482 9362 9683 0823 113
Total Assets Less Current Liabilities2 8443 4694 1633 2983 3863 4183 5323 563
Creditors Due Within One Year480373450     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, May 2023
Free Download (3 pages)

Company search

Advertisements