Company NameOakland Reed Limited
Company StatusDissolved
Company Number04555134
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Michael Stringer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleDomiciliary Hygiene
Country of ResidenceUnited Kingdom
Correspondence Address2 Cloonmore Avenue
Orpington
Kent
BR6 9LF
Secretary NameMrs Maria Ann Stringer
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleDomiciliary Hygiene
Country of ResidenceEngland
Correspondence Address2 Cloonmore Avenue
Orpington
Kent
BR6 9LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84604333
Telephone regionLondon

Location

Registered Address2 Cloonmore Avenue
Orpington
BR6 9LF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,863
Cash£58,500
Current Liabilities£34,173

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 August 2010Delivered on: 11 August 2010
Persons entitled: Angerstein Estates Limited

Classification: Rent deposit deed
Secured details: £1,648 and all other 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: Initial sum of £1,648 together with any other sums paid into the account see image for full details.
Outstanding
12 August 2005Delivered on: 23 August 2005
Persons entitled: Angerstein Estates Limited

Classification: Rent deposit deed
Secured details: £1,625.00 due or to become due from the company to.
Particulars: The security deposit being the initial deposit of £1,625.00 together with any other sums paid into the account and any interest credited to the account.
Outstanding

Filing History

8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 September 2017Change of details for Mr Ian Michael Stringer as a person with significant control on 1 September 2016 (2 pages)
20 September 2017Notification of Maria Ann Stringer as a person with significant control on 1 September 2016 (2 pages)
20 September 2017Change of details for Mr Ian Michael Stringer as a person with significant control on 1 September 2016 (2 pages)
20 September 2017Notification of Maria Ann Stringer as a person with significant control on 1 September 2016 (2 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Ian Michael Stringer on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 October 2007Registered office changed on 16/10/07 from: unit 5 1 lagoon road orpington kent BR5 3QX (1 page)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: unit 5 1 lagoon road orpington kent BR5 3QX (1 page)
11 October 2007Registered office changed on 11/10/07 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
11 October 2007Registered office changed on 11/10/07 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 October 2006Return made up to 07/10/06; full list of members (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (2 pages)
23 August 2005Particulars of mortgage/charge (4 pages)
23 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 October 2004Return made up to 07/10/04; full list of members (6 pages)
5 October 2004Return made up to 07/10/04; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 October 2003Return made up to 07/10/03; full list of members (6 pages)
2 October 2003Return made up to 07/10/03; full list of members (6 pages)
10 December 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
25 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2 cloonmore avenue orpington kent BR6 9LF (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2 cloonmore avenue orpington kent BR6 9LF (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 October 2002Incorporation (17 pages)
7 October 2002Incorporation (17 pages)