Company NameOades Property Management Limited
DirectorsIan David Oades and Namita Oades
Company StatusActive
Company Number00558101
CategoryPrivate Limited Company
Incorporation Date1 December 1955(68 years, 5 months ago)
Previous NameOades Plant Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Ian David Oades
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(35 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Director NameNamita Oades
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(52 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address19 Station Road
Addlestone
Surrey
KT15 2AL
Director NameMr David Ernest Charles Oades
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 1997)
RoleEngineer
Correspondence AddressElmsleigh Farm
Send Barnes Lane
Send
Surrey
GU23 7BP
Director NameMrs Doreen Margaret Oades
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address7 Elmsleigh Cottage
Send Barns Lane, Send
Woking
Surrey
GU23 7BP
Secretary NameMrs Doreen Margaret Oades
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 23 July 2008)
RoleCompany Director
Correspondence Address7 Elmsleigh Cottage
Send Barns Lane, Send
Woking
Surrey
GU23 7BP

Contact

Websiteoadesplanthire.co.uk
Email address[email protected]
Telephone01784 435555
Telephone regionStaines

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.1k at £1Mrs Doreen Margaret Oades
55.26%
Ordinary
1.7k at £1Mr Ian David Oades
44.74%
Ordinary

Financials

Year2014
Net Worth£252,684
Cash£190
Current Liabilities£148,314

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

15 September 2008Delivered 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 2001Delivered 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 1982Delivered 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

Filing History

9 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
13 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
18 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
5 February 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
6 September 2017Director's details changed for Mr Ian David Oades on 1 September 2017 (2 pages)
6 September 2017Registered 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 2017Director's details changed for Mr Ian David Oades on 1 September 2017 (2 pages)
6 September 2017Director's details changed for Namita Oades on 1 September 2017 (2 pages)
6 September 2017Registered 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 2017Director's details changed for Namita Oades on 1 September 2017 (2 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,800
(3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,800
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,800
(3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,800
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,800
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,800
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Director's details changed for Mr Ian David Oades on 16 January 2010 (2 pages)
9 February 2010Director's details changed for Namita Oades on 16 January 2010 (2 pages)
9 February 2010Director's details changed for Namita Oades on 16 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Ian David Oades on 16 January 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
10 February 2009Return made up to 16/01/09; full list of members (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Director appointed namita oades (2 pages)
5 August 2008Director appointed namita oades (2 pages)
28 July 2008Appointment terminated director and secretary doreen oades (1 page)
28 July 2008Appointment terminated director and secretary doreen oades (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2006Return made up to 16/01/06; full list of members (7 pages)
27 February 2006Return made up to 16/01/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
13 February 2003Return made up to 16/01/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
5 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1997£ nc 3000/10000 25/06/97 (1 page)
5 July 1997£ nc 3000/10000 25/06/97 (1 page)
5 July 1997Ad 26/06/97--------- £ si 1400@1=1400 £ ic 2400/3800 (2 pages)
5 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1997Ad 26/06/97--------- £ si 1400@1=1400 £ ic 2400/3800 (2 pages)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
29 February 1996Return made up to 16/01/96; full list of members (6 pages)
29 February 1996Return made up to 16/01/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 July 1959Memorandum of association (6 pages)
31 July 1959Memorandum of association (6 pages)
1 December 1955Incorporation (16 pages)
1 December 1955Incorporation (16 pages)