Company NameOakdene Hotels Limited
DirectorAndrew Morris Davies
Company StatusActive
Company Number03307195
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Morris Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMr Richard Douglas Morgan
StatusCurrent
Appointed24 April 2024(27 years, 3 months after company formation)
Appointment Duration4 days
RoleCompany Director
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameSarah Higgins
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Executive
Correspondence Address39 Barnhill Road
Marlow
Buckinghamshire
SL7 3EY
Secretary NameBarbara Cooper
NationalityBritish
StatusResigned
Appointed06 September 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address33 Wilson Road
Chessington
Surrey
KT9 2HE
Secretary NameMrs Jane Mariette Wright
NationalityBritish
StatusResigned
Appointed31 May 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Oakdene Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003,694
Cash£966,239
Current Liabilities£306,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

25 October 2011Delivered on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
26 January 2024Termination of appointment of Jane Mariette Wright as a secretary on 26 January 2024 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 September 2021Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 308 Ewell Road Surbiton KT6 7AL on 22 September 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page)
30 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Director's details changed for Mr Andrew Morris Davies on 1 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mrs Jane Mariette Wright on 1 January 2014 (1 page)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
28 June 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 February 2010Director's details changed for Andrew Morris Davies on 24 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Andrew Morris Davies on 24 January 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
14 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 March 2005Return made up to 24/01/05; full list of members (2 pages)
14 March 2005Return made up to 24/01/05; full list of members (2 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Return made up to 24/01/04; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 February 2003Return made up to 24/01/03; full list of members (6 pages)
3 February 2003Return made up to 24/01/03; full list of members (6 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 5 norfolk square london W2 1RU (1 page)
13 July 2000Registered office changed on 13/07/00 from: 5 norfolk square london W2 1RU (1 page)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: oakdene hawthorn lane farnham common buckinghamshire SL2 3SW (1 page)
30 June 1999Registered office changed on 30/06/99 from: oakdene hawthorn lane farnham common buckinghamshire SL2 3SW (1 page)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
12 February 1999Return made up to 24/01/99; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 May 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
11 May 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
25 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1997Registered office changed on 29/09/97 from: 5 norfolk square hyde park london W2 1RU (1 page)
29 September 1997Registered office changed on 29/09/97 from: 5 norfolk square hyde park london W2 1RU (1 page)
8 May 1997Registered office changed on 08/05/97 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
8 May 1997Registered office changed on 08/05/97 from: 59 victoria road surbiton surrey KT6 4NQ (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
24 January 1997Incorporation (13 pages)
24 January 1997Incorporation (13 pages)