The Oakland Partnership Limited ASHTEAD


Founded in 2003, The Oakland Partnership, classified under reg no. 04968802 is an active company. Currently registered at 23 Oldfield Gardens KT21 2NA, Ashtead the company has been in the business for twenty one years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28. Since 2006/05/15 The Oakland Partnership Limited is no longer carrying the name Wise Resourcing.

Currently there are 2 directors in the the firm, namely Thomas W. and Denise L.. In addition one secretary - Barbara L. - is with the company. 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.

The Oakland Partnership Limited Address / Contact

Office Address 23 Oldfield Gardens
Town Ashtead
Post code KT21 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968802
Date of Incorporation Wed, 19th Nov 2003
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Thomas W.

Position: Director

Appointed: 09 April 2007

Barbara L.

Position: Secretary

Appointed: 30 April 2006

Denise L.

Position: Director

Appointed: 30 April 2006

Adam S.

Position: Director

Appointed: 01 March 2013

Resigned: 17 May 2018

Adam S.

Position: Director

Appointed: 13 February 2013

Resigned: 13 February 2013

Kay W.

Position: Director

Appointed: 19 November 2003

Resigned: 13 October 2004

Stl Directors Ltd

Position: Director

Appointed: 19 November 2003

Resigned: 19 November 2003

Thomas W.

Position: Director

Appointed: 19 November 2003

Resigned: 30 April 2006

Gillian W.

Position: Secretary

Appointed: 19 November 2003

Resigned: 30 April 2006

Stl Secretaries Ltd

Position: Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Thomas W. This PSC and has 75,01-100% shares.

Thomas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wise Resourcing May 15, 2006
Lombard Resourcing November 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth146 217160 296147 163       
Balance Sheet
Cash Bank In Hand271 495250 974196 011       
Cash Bank On Hand  196 011101 70440 60822 47642 57366 53448 17812 015
Current Assets299 391304 280313 739160 79295 94238 69860 41292 72454 81120 652
Debtors18 06446 253105 89545 31144 74611 64713 89423 2173 9768 637
Property Plant Equipment  2 7732 5711 2391 5191 7501 3861 221725
Stocks Inventory9 8327 05311 833       
Tangible Fixed Assets2 2182 7722 773       
Total Inventories  11 83313 77710 5884 5753 9452 9732 657 
Other Debtors        3 8443 844
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve146 117160 196147 063       
Shareholder Funds146 217160 296147 163       
Other
Amount Specific Advance Or Credit Directors     2 905    
Amount Specific Advance Or Credit Made In Period Directors     2 905    
Amount Specific Advance Or Credit Repaid In Period Directors      2 905   
Accrued Liabilities  73 88860 71435 00025 00247 35916 3007 3854 869
Accumulated Depreciation Impairment Property Plant Equipment  4 5846 3437 6753 3852 6411 9082 7813 277
Average Number Employees During Period   7743322
Corporation Tax Payable  62 87646 29228 05211 73311 56021 12512 987 
Creditors  169 349129 76389 04840 11460 18242 45625 17911 943
Creditors Due Within One Year155 392146 756169 349       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 5161 8421 557  
Disposals Property Plant Equipment     5 5161 8421 557  
Increase From Depreciation Charge For Year Property Plant Equipment   1 7591 3321 2261 098824873496
Net Current Assets Liabilities143 999157 524144 39031 0296 894-1 41623050 26829 6328 709
Number Shares Allotted 100100       
Other Taxation Social Security Payable    2 83696340   
Par Value Share 11       
Prepayments Accrued Income  3 9183 6144 2532 9822 101132132132
Property Plant Equipment Gross Cost  7 3578 9148 9144 9044 3913 2944 002 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 9331 841       
Tangible Fixed Assets Cost Or Valuation3 5835 5167 357       
Tangible Fixed Assets Depreciation1 3652 7444 584       
Tangible Fixed Assets Depreciation Charged In Period 1 3791 840       
Total Additions Including From Business Combinations Property Plant Equipment   1 557 1 5061 329460708 
Total Assets Less Current Liabilities146 217160 296147 16333 6008 1331031 98051 65430 8539 434
Trade Debtors Trade Receivables  101 97741 69740 4935 76011 79323 085  
Corporation Tax Recoverable         4 661

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, August 2023
Free Download (8 pages)

Company search