Addlestone
Surrey
KT15 2AL
Director Name | Namita Oades |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2008(52 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 19 Station Road Addlestone Surrey KT15 2AL |
Director Name | Mr David Ernest Charles Oades |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 1997) |
Role | Engineer |
Correspondence Address | Elmsleigh Farm Send Barnes Lane Send Surrey GU23 7BP |
Director Name | Mrs Doreen Margaret Oades |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 7 Elmsleigh Cottage Send Barns Lane, Send Woking Surrey GU23 7BP |
Secretary Name | Mrs Doreen Margaret Oades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(35 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 7 Elmsleigh Cottage Send Barns Lane, Send Woking Surrey GU23 7BP |
Website | oadesplanthire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 435555 |
Telephone region | Staines |
Registered Address | 19 Station Road Addlestone Surrey KT15 2AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.1k at £1 | Mrs Doreen Margaret Oades 55.26% Ordinary |
---|---|
1.7k at £1 | Mr Ian David Oades 44.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,684 |
Cash | £190 |
Current Liabilities | £148,314 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
15 September 2008 | Delivered on: 25 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as oades plant limited and units 1 2 3 4 and 5 crabtree road thorpe industrial estate egham surrey. Outstanding |
---|---|
6 November 2001 | Delivered on: 9 November 2001 Satisfied on: 11 September 2008 Persons entitled: Lattice Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: A deposit of £675.00 in an interest bearing account held by the chargee. Fully Satisfied |
14 September 1982 | Delivered on: 23 September 1982 Satisfied on: 7 August 2008 Persons entitled: Williams & Glyn's Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all fixtures and fittings (including trade fixtures & fittings) fixed plant & machinery. Fully Satisfied |
9 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
24 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
6 September 2017 | Director's details changed for Mr Ian David Oades on 1 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Crabtree Road Thorpe Egham Surrey. TW20 8RN to 19 Station Road Addlestone Surrey KT15 2AL on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Ian David Oades on 1 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Namita Oades on 1 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Crabtree Road Thorpe Egham Surrey. TW20 8RN to 19 Station Road Addlestone Surrey KT15 2AL on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Namita Oades on 1 September 2017 (2 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 February 2010 | Director's details changed for Mr Ian David Oades on 16 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Namita Oades on 16 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Namita Oades on 16 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Ian David Oades on 16 January 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Director appointed namita oades (2 pages) |
5 August 2008 | Director appointed namita oades (2 pages) |
28 July 2008 | Appointment terminated director and secretary doreen oades (1 page) |
28 July 2008 | Appointment terminated director and secretary doreen oades (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members
|
28 January 2004 | Return made up to 16/01/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members
|
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 January 2000 | Return made up to 16/01/00; full list of members
|
26 January 2000 | Return made up to 16/01/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 January 1999 | Return made up to 16/01/99; no change of members
|
21 January 1999 | Return made up to 16/01/99; no change of members
|
17 February 1998 | Return made up to 16/01/98; full list of members
|
17 February 1998 | Return made up to 16/01/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | £ nc 3000/10000 25/06/97 (1 page) |
5 July 1997 | £ nc 3000/10000 25/06/97 (1 page) |
5 July 1997 | Ad 26/06/97--------- £ si 1400@1=1400 £ ic 2400/3800 (2 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Ad 26/06/97--------- £ si 1400@1=1400 £ ic 2400/3800 (2 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
21 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 July 1959 | Memorandum of association (6 pages) |
31 July 1959 | Memorandum of association (6 pages) |
1 December 1955 | Incorporation (16 pages) |
1 December 1955 | Incorporation (16 pages) |