The Oaks Woodside Park Limited MIDDLESEX


The Oaks Woodside Park started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02836854. The The Oaks Woodside Park company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Middlesex at 2 Parkfield Gardens. Postal code: HA2 6JR.

The firm has 4 directors, namely Sally W., Andrea C. and Lynn C. and others. Of them, Expedito P. has been with the company the longest, being appointed on 22 September 2008 and Sally W. has been with the company for the least time - from 3 May 2023. 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.

The Oaks Woodside Park Limited Address / Contact

Office Address 2 Parkfield Gardens
Office Address2 North Harrow
Town Middlesex
Post code HA2 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02836854
Date of Incorporation Fri, 16th Jul 1993
Industry Residents property management
End of financial Year 25th March
Company age 31 years old
Account next due date Wed, 25th Dec 2024 (244 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Sally W.

Position: Director

Appointed: 03 May 2023

Andrea C.

Position: Director

Appointed: 26 January 2023

Lynn C.

Position: Director

Appointed: 20 December 2016

Expedito P.

Position: Director

Appointed: 22 September 2008

Andrew B.

Position: Director

Appointed: 13 September 2013

Resigned: 16 November 2016

Sally-Anne W.

Position: Director

Appointed: 09 December 2011

Resigned: 16 November 2016

John C.

Position: Director

Appointed: 23 September 2009

Resigned: 26 August 2022

Andrew B.

Position: Director

Appointed: 20 January 2009

Resigned: 09 December 2011

Herman M.

Position: Director

Appointed: 15 September 2003

Resigned: 22 September 2008

Audrey P.

Position: Director

Appointed: 30 May 2002

Resigned: 20 January 2009

Elena M.

Position: Director

Appointed: 30 May 2002

Resigned: 14 September 2011

Valerie M.

Position: Secretary

Appointed: 11 July 2001

Resigned: 14 September 2011

Valerie M.

Position: Director

Appointed: 11 July 2001

Resigned: 30 May 2002

Alan P.

Position: Director

Appointed: 24 June 1999

Resigned: 10 August 2003

Alan P.

Position: Secretary

Appointed: 24 June 1999

Resigned: 11 July 2001

John C.

Position: Director

Appointed: 16 July 1994

Resigned: 30 May 2002

Andrew C.

Position: Secretary

Appointed: 04 May 1994

Resigned: 24 June 1999

Andrew C.

Position: Director

Appointed: 04 May 1994

Resigned: 24 June 1999

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is John C. This PSC. Another one in the persons with significant control register is Expedito P. This PSC . The third one is Lynn C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

John C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Expedito P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lynn C.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: right to appoint and remove directors

Sally-Anne W.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets10 16910 16910 16910 16910 169
Net Assets Liabilities10 16910 16910 16910 16910 169
Other
Net Current Assets Liabilities10 16910 16910 16910 16910 169
Total Assets Less Current Liabilities10 16910 16910 16910 16910 169

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 25th March 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements