Company NameOakland Financial Management Limited
DirectorsPaul Cullen and David Pelster
Company StatusActive
Company Number04226301
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Cullen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House 44-46 Fleet Street
London
EC4Y 1BP
Director NameMr David Pelster
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(21 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Mitre House 44-46 Fleet Street
London
EC4Y 1BP
Director NameMrs Ann Philippa Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMr Tobin John Jagoe Roberts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 1, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Secretary NameMr Tobin John Jagoe Roberts
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 1, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMiss Christabel Alice Roberts
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2022)
RoleLearning And Development Manager
Country of ResidenceEngland
Correspondence AddressMillennium House Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMiss Jessica Emily Roberts
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2022)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85499910
Telephone regionLondon

Location

Registered AddressFirst Floor Mitre House
44-46 Fleet Street
London
EC4Y 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£533,279
Cash£601,057
Current Liabilities£162,650

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 September 2004Delivered on: 30 September 2004
Persons entitled: Coal Pension Properties Lmited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,464 and any interest.
Outstanding
8 October 2001Delivered on: 11 October 2001
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The deposit balance (as defined) being the initial deposit of £5,464.
Outstanding

Filing History

7 October 2023Full accounts made up to 31 December 2022 (26 pages)
5 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
16 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 June 2022Memorandum and Articles of Association (10 pages)
15 June 2022Change of share class name or designation (2 pages)
15 June 2022Statement of company's objects (2 pages)
15 June 2022Particulars of variation of rights attached to shares (3 pages)
13 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
9 June 2022Termination of appointment of Tobin John Jagoe Roberts as a director on 30 May 2022 (1 page)
9 June 2022Termination of appointment of Christabel Alice Roberts as a director on 30 May 2022 (1 page)
9 June 2022Notification of Chancery Financial Planning Holdings Limited as a person with significant control on 30 May 2022 (2 pages)
9 June 2022Appointment of Mr Paul Cullen as a director on 30 May 2022 (2 pages)
9 June 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
9 June 2022Appointment of Mr David Pelster as a director on 30 May 2022 (2 pages)
9 June 2022Registered office address changed from Suite 1, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL England to First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP on 9 June 2022 (1 page)
9 June 2022Cessation of Tobin John Jagoe Roberts as a person with significant control on 30 May 2022 (1 page)
9 June 2022Termination of appointment of Jessica Emily Roberts as a director on 30 May 2022 (1 page)
9 June 2022Cessation of Ann Philippa Roberts as a person with significant control on 30 May 2022 (1 page)
9 June 2022Termination of appointment of Ann Philippa Roberts as a director on 30 May 2022 (1 page)
9 June 2022Termination of appointment of Tobin John Jagoe Roberts as a secretary on 30 May 2022 (1 page)
9 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 1,114
(3 pages)
29 March 2022Particulars of variation of rights attached to shares (2 pages)
29 March 2022Change of share class name or designation (2 pages)
24 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 March 2022Registered office address changed from Suite 1 Millenium House Eden Street Kingston upon Thames Surrey KT1 1BL to Suite 1, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 21 March 2022 (1 page)
17 January 2022Director's details changed for Miss Jessica Emily Roberts on 17 January 2022 (2 pages)
17 January 2022Director's details changed for Miss Christabel Alice Roberts on 17 January 2022 (2 pages)
16 December 2021Secretary's details changed for Mr Tobin John Jagoe Roberts on 16 December 2021 (1 page)
16 December 2021Director's details changed for Mr Tobin John Jagoe Roberts on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Mrs Ann Philippa Roberts on 2 December 2021 (2 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 September 2020Second filing for the appointment of Miss Jessica Emily Roberts as a director (3 pages)
22 July 2020Second filing for the appointment of Christabel Alice Roberts as a director (6 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 April 2020Appointment of Miss Jessica Emily Roberts as a director on 28 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/09/2020
(3 pages)
10 April 2020Appointment of Miss Christabel Alice Roberts as a director on 28 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2020.
(3 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
6 May 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
10 June 2010Director's details changed for Ann Philippa Roberts on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Tobin John Jagoe Roberts on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Ann Philippa Roberts on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Tobin John Jagoe Roberts on 31 May 2010 (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (12 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 July 2007Full accounts made up to 31 October 2006 (16 pages)
18 July 2007Full accounts made up to 31 October 2006 (16 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 October 2005 (14 pages)
7 April 2006Full accounts made up to 31 October 2005 (14 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Return made up to 31/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 31/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Return made up to 31/05/05; full list of members (3 pages)
10 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Full accounts made up to 31 October 2004 (16 pages)
8 April 2005Full accounts made up to 31 October 2004 (16 pages)
8 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 February 2004Full accounts made up to 31 October 2003 (16 pages)
28 February 2004Full accounts made up to 31 October 2003 (16 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 October 2002 (16 pages)
5 April 2003Full accounts made up to 31 October 2002 (16 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
16 April 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
12 October 2001Registered office changed on 12/10/01 from: oaklands sandown road esher surrey KT10 9TU (1 page)
12 October 2001Registered office changed on 12/10/01 from: oaklands sandown road esher surrey KT10 9TU (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
31 May 2001Incorporation (13 pages)
31 May 2001Incorporation (13 pages)