Company NameOatlands Reach Limited
DirectorsStephen James Parkinson and Piers Richard Stevens
Company StatusActive
Company Number06316647
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Previous NameWb Co (1415) Limited

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 Stephen James Parkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(5 years, 7 months after company formation)
Appointment Duration11 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Warren Mews
Weybridge
Surrey
KT13 9GX
Director NameMr Piers Richard Stevens
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(11 years, 8 months after company formation)
Appointment Duration5 years
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed27 July 2018(11 years after company formation)
Appointment Duration5 years, 8 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Philip Francis Christopher Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gayhurst Close
Rainham
Kent
ME8 9EA
Secretary NameDamian Francis O'Hara
NationalityBritish
StatusResigned
Appointed18 March 2008(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTingamira
5 Watchetts Lake Close
Camberley
Surrey
GU15 2PG
Director NameMr Simon Christopher Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 53 Leigh Hill Road
Cobham
Surrey
KT11 2HU
Director NameSanjeev Handa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 February 2019)
RoleGlobal Pm
Country of ResidenceUnited Kingdom
Correspondence Address4 Warren Mews 35-37 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed21 July 2011(4 years after company formation)
Appointment Duration7 years (resigned 27 July 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

21 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
11 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
9 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 March 2019Appointment of Mr Piers Richard Stevens as a director on 19 March 2019 (2 pages)
6 February 2019Termination of appointment of Sanjeev Handa as a director on 6 February 2019 (1 page)
27 July 2018Appointment of Hes Estate Management Ltd as a secretary on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 July 2018 (1 page)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
18 March 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
13 March 2013Appointment of Mr Stephen James Parkinson as a director (2 pages)
13 March 2013Appointment of Mr Stephen James Parkinson as a director (2 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages)
9 May 2012Termination of appointment of Simon Davies as a director (1 page)
9 May 2012Termination of appointment of Simon Davies as a director (1 page)
9 May 2012Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages)
9 May 2012Director's details changed for Sanjeev Handa on 1 January 2011 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Appointment of Huggins Edwards & Sharp as a secretary (3 pages)
30 August 2011Appointment of Huggins Edwards & Sharp as a secretary (3 pages)
2 August 2011Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages)
2 August 2011Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages)
2 August 2011Registered office address changed from House 5 Kings Reach 35-37 Oatlands Chase Weybridge Surrey KT13 9RP Uk on 2 August 2011 (3 pages)
22 July 2011Annual return made up to 18 July 2009 (4 pages)
22 July 2011Director's details changed for Sanjeev Handa on 28 June 2009 (1 page)
22 July 2011Annual return made up to 18 July 2009 (4 pages)
22 July 2011Director's details changed for Simon Christopher Davies on 28 June 2009 (1 page)
22 July 2011Annual return made up to 18 July 2010 (14 pages)
22 July 2011Director's details changed for Sanjeev Handa on 28 June 2009 (1 page)
22 July 2011Director's details changed for Simon Christopher Davies on 28 June 2009 (1 page)
22 July 2011Annual return made up to 18 July 2010 (14 pages)
21 July 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2011Administrative restoration application (3 pages)
20 July 2011Administrative restoration application (3 pages)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR (1 page)
1 September 2009Registered office changed on 01/09/2009 from, 52 bedford row, london, WC1R 4LR (1 page)
13 July 2009Director appointed simon christopher davies (2 pages)
13 July 2009Director appointed simon christopher davies (2 pages)
9 July 2009Ad 23/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
9 July 2009Appointment terminated director philip brown (1 page)
9 July 2009Appointment terminated secretary damian o'hara (1 page)
9 July 2009Director appointed sanjeev handa (2 pages)
9 July 2009Director appointed sanjeev handa (2 pages)
9 July 2009Appointment terminated director philip brown (1 page)
9 July 2009Appointment terminated secretary damian o'hara (1 page)
9 July 2009Ad 23/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2008Appointment terminated director breams corporate services LIMITED (1 page)
25 March 2008Director appointed philip francis christopher brown (4 pages)
25 March 2008Appointment terminated director breams corporate services LIMITED (1 page)
25 March 2008Secretary appointed damian francis o'hara (3 pages)
25 March 2008Director appointed philip francis christopher brown (4 pages)
25 March 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
25 March 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
25 March 2008Secretary appointed damian francis o'hara (3 pages)
24 September 2007Company name changed wb co (1415) LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed wb co (1415) LIMITED\certificate issued on 24/09/07 (2 pages)
18 July 2007Incorporation (18 pages)
18 July 2007Incorporation (18 pages)