Company NameOatlands Court Management Company Limited
Company StatusDissolved
Company Number04704398
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gregory Peter Smyth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameMr Gregory Peter Smyth
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bridge Street
Walton On Thames
Surrey
KT12 1AW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameRev Franklin Arthur Rice
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Telephone01932 842768
Telephone regionWeybridge

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(4 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6
(4 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(4 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6
(4 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Termination of appointment of Franklin Rice as a director (1 page)
20 October 2011Termination of appointment of Franklin Rice as a director (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Reverend Franklin Arthur Rice on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Gregory Peter Smyth on 18 March 2010 (2 pages)
31 March 2010Director's details changed for Reverend Franklin Arthur Rice on 18 March 2010 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Mr Gregory Peter Smyth on 18 March 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
25 March 2009Registered office changed on 25/03/2009 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
25 March 2009Return made up to 19/03/09; full list of members (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 March 2008Return made up to 19/03/08; full list of members (5 pages)
27 March 2008Return made up to 19/03/08; full list of members (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 19/03/07; full list of members (3 pages)
23 April 2007Return made up to 19/03/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 April 2005Return made up to 19/03/05; full list of members (3 pages)
14 April 2005Return made up to 19/03/05; full list of members (3 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 May 2004Return made up to 19/03/04; full list of members (7 pages)
11 May 2004Return made up to 19/03/04; full list of members (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 312B high street orpington kent BR6 0NG (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
19 March 2003Incorporation (13 pages)
19 March 2003Incorporation (13 pages)