The Oast Ltd. BATTLE


Founded in 1999, The Oast, classified under reg no. 03707864 is an active company. Currently registered at 5 Gorselands TN33 0PT, Battle the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-12-31. Since 2000-10-27 The Oast Ltd. is no longer carrying the name Midicy Oast.

There is a single director in the company at the moment - Diana B., appointed on 16 April 2002. In addition, a secretary was appointed - Russell B., appointed on 4 February 2024. At the moment 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.

The Oast Ltd. Address / Contact

Office Address 5 Gorselands
Office Address2 Sedlescombe
Town Battle
Post code TN33 0PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707864
Date of Incorporation Thu, 4th Feb 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Russell B.

Position: Secretary

Appointed: 04 February 2024

Diana B.

Position: Director

Appointed: 16 April 2002

Michael B.

Position: Director

Appointed: 22 May 2007

Resigned: 11 May 2019

Michael B.

Position: Secretary

Appointed: 16 April 2002

Resigned: 29 October 2011

Michael B.

Position: Director

Appointed: 23 February 1999

Resigned: 16 April 2002

Diana B.

Position: Secretary

Appointed: 23 February 1999

Resigned: 16 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 23 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 23 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Diana B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Diana B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Diana B.

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

Diana B.

Notified on 6 April 2016
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Midicy Oast October 27, 2000
Clearmatter August 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand3 6847 13610 4645 13413 21733 29115 312113 899
Current Assets4 7487 136 5 13414 36033 43416 004127 205
Debtors1 064   1 14314369213 306
Net Assets Liabilities 16491314 79310 67317 43723 015110 265
Other Debtors       12 090
Property Plant Equipment54 25550 06046 17442 00337 87733 89932 418 
Other
Accumulated Depreciation Impairment Property Plant Equipment51 76655 96160 19264 36368 48972 46776 96011 656
Additional Provisions Increase From New Provisions Recognised   -56-47-20455-98
Average Number Employees During Period 2221122
Bank Borrowings Overdrafts30 783       
Corporation Tax Payable6 5355 4023 2935 1595 620   
Creditors58 85357 03255 54532 22041 48749 83924 89518 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -322
Disposals Property Plant Equipment       96 914
Dividends Paid 17 4009 0004 00024 000   
Increase From Depreciation Charge For Year Property Plant Equipment 4 1954 2314 1714 1263 9784 493-67 193
Net Current Assets Liabilities-54 105-49 896-45 081-27 086-27 127-16 405-8 891108 822
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors    32 05244 1956 6302 526
Other Taxation Social Security Payable    5 6202 9852 02015 808
Par Value Share 1111101010
Profit Loss 17 4149 74917 88019 880   
Property Plant Equipment Gross Cost106 021106 021106 366106 366106 366106 366109 37813 513
Provisions  1801247757512414
Provisions For Liabilities Balance Sheet Subtotal  1801247757512414
Total Additions Including From Business Combinations Property Plant Equipment  345   3 0121 049
Total Assets Less Current Liabilities1501641 09314 91710 75017 49423 527110 679
Trade Creditors Trade Payables2 0063 4083 4543 6443 8152 65916 24549
Trade Debtors Trade Receivables1 064   1 1431436921 216

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements