Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBLIQUE STRATEGIES LTD
Company Information for

OBLIQUE STRATEGIES LTD

9 STRATFIELD PARK, ELETTRA, AVENUE, WATERLOOVILLE, HAMPSHIRE, PO7 7XN,
Company Registration Number
03259115
Private Limited Company
Active

Company Overview

About Oblique Strategies Ltd
OBLIQUE STRATEGIES LTD was founded on 1996-10-04 and has its registered office in Hampshire. The organisation's status is listed as "Active". Oblique Strategies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OBLIQUE STRATEGIES LTD
 
Legal Registered Office
9 STRATFIELD PARK, ELETTRA
AVENUE, WATERLOOVILLE
HAMPSHIRE
PO7 7XN
Other companies in PO7
 
Filing Information
Company Number 03259115
Company ID Number 03259115
Date formed 1996-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBLIQUE STRATEGIES LTD
The accountancy firm based at this address is BAYLISS WARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OBLIQUE STRATEGIES LTD
The following companies were found which have the same name as OBLIQUE STRATEGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OBLIQUE STRATEGIES INCORPORATED California Unknown

Company Officers of OBLIQUE STRATEGIES LTD

Current Directors
Officer Role Date Appointed
PERRY BAYLISS
Company Secretary 1996-10-10
KAY ELIZABETH BAYLISS
Director 1996-10-10
PERRY BAYLISS
Director 1996-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-10-04 1996-10-08
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-10-04 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRY BAYLISS ALCHEMY TRAINING LTD Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
PERRY BAYLISS FAB P.T. LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
PERRY BAYLISS KEFLON LIMITED Company Secretary 1999-10-15 CURRENT 1983-01-26 Active
PERRY BAYLISS BAYLISS WARE LTD Company Secretary 1996-04-15 CURRENT 1996-04-01 Active
KAY ELIZABETH BAYLISS ALCHEMY TRAINING LTD Director 2007-04-23 CURRENT 2007-04-23 Active
PERRY BAYLISS BAYLISS WARE (SOUTHAMPTON) LTD Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2017-10-17
PERRY BAYLISS APEX TEAM LTD Director 2010-06-01 CURRENT 2010-06-01 Active
PERRY BAYLISS APEX CIRCUIT DESIGN LTD Director 2006-06-30 CURRENT 2005-01-07 Active
PERRY BAYLISS DRAGONS RAGE MANAGEMENT LTD Director 1998-11-28 CURRENT 1998-11-19 Dissolved 2018-01-16
PERRY BAYLISS BAYLISS WARE LTD Director 1996-04-15 CURRENT 1996-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-30CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-26CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-15AA01Previous accounting period shortened from 28/12/20 TO 30/04/20
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/18
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-17AR0112/08/15 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Kay Elizabeth Bayliss on 2012-10-31
2013-08-12AR0112/08/13 ANNUAL RETURN FULL LIST
2013-02-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11CH01Director's details changed for Mr Perry Bayliss on 2013-01-11
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PERRY BAYLISS on 2013-01-11
2012-09-11AA28/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0112/08/12 ANNUAL RETURN FULL LIST
2011-09-26AA28/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0112/08/11 ANNUAL RETURN FULL LIST
2010-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AR0112/08/10 ANNUAL RETURN FULL LIST
2009-10-19AA28/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06AR0112/08/09 ANNUAL RETURN FULL LIST
2008-09-29363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-22363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27225ACC. REF. DATE SHORTENED FROM 29/12/01 TO 28/12/01
2002-09-05363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26225ACC. REF. DATE SHORTENED FROM 30/12/00 TO 29/12/00
2001-10-08363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-14363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-10-11225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/12/98
1999-08-03225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-09-29363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-07-20287REGISTERED OFFICE CHANGED ON 20/07/98 FROM: SUITE 25 BRAMBLES BUSINESS CENTRE SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
1997-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/97
1997-10-21363bRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-2588(2)RAD 10/10/96--------- £ SI 9@1=9 £ IC 1/10
1996-10-13288bSECRETARY RESIGNED
1996-10-13288bDIRECTOR RESIGNED
1996-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to OBLIQUE STRATEGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBLIQUE STRATEGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBLIQUE STRATEGIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2018-12-28
Annual Accounts
2019-12-28
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBLIQUE STRATEGIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10
Called Up Share Capital 2011-12-28 £ 10
Cash Bank In Hand 2012-12-31 £ 844
Cash Bank In Hand 2011-12-28 £ 844
Current Assets 2012-12-31 £ 844
Current Assets 2011-12-28 £ 844
Shareholder Funds 2012-12-31 £ -4,685
Shareholder Funds 2011-12-28 £ -4,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OBLIQUE STRATEGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OBLIQUE STRATEGIES LTD
Trademarks
We have not found any records of OBLIQUE STRATEGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBLIQUE STRATEGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OBLIQUE STRATEGIES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OBLIQUE STRATEGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBLIQUE STRATEGIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBLIQUE STRATEGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.