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

THE OAST LTD.

5 GORSELANDS, SEDLESCOMBE, BATTLE, TN33 0PT,
Company Registration Number
03707864
Private Limited Company
Active

Company Overview

About The Oast Ltd.
THE OAST LTD. was founded on 1999-02-04 and has its registered office in Battle. The organisation's status is listed as "Active". The Oast Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OAST LTD.
 
Legal Registered Office
5 GORSELANDS
SEDLESCOMBE
BATTLE
TN33 0PT
Other companies in TN35
 
Filing Information
Company Number 03707864
Company ID Number 03707864
Date formed 1999-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OAST 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 THE OAST LTD.
The following companies were found which have the same name as THE OAST LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE OAST BAKERY LTD LINKS COTTAGE INKPEN LANE FOREST ROW RH18 5BQ Active Company formed on the 2022-09-05
THE OAST CORPORATION 2535 DOVETAIL DR ORLANDO FL 32818 Inactive Company formed on the 1988-09-06
THE OAST COMMUNITY HUB Active Company formed on the 2020-08-20
THE OAST GOLF CENTRE LIMITED 1 CHILTON AVENUE TEMPLE EWELL DOVER KENT CT16 3EF Dissolved Company formed on the 1991-03-12
THE OAST HOUSE (RAINHAM) LIMITED 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH Active Company formed on the 1989-02-07
THE OAST HOUSE MANCHESTER LIMITED 6 TIME SQUARE WARRINGTON WA1 2NT Active Company formed on the 2011-06-28
THE OAST HAIR AND BEAUTY LIMITED THE OAST WEAVERING STREET BEARSTED MAIDSTONE KENT ME14 5JN Active Company formed on the 2014-03-17
THE OAST HOUSE (FARNHAM) MANAGEMENT COMPANY LIMITED 8 STANHOPE GATE CAMBERLEY SURREY GU15 3DW Active Company formed on the 2014-10-28
THE OAST HOUSE NEWS LTD 334 SLADE LANE MANCHESTER M19 2BL Active Company formed on the 2020-08-13
THE OAST HOUSE WHITTLESFORD BRIDGE LTD 7 FORBES BUSINESS CENTRE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR Active Company formed on the 2024-02-15
THE OAST LOUNGE LTD THE MALTINGS PRIORY LANE ST. NEOTS PE19 2BH Active - Proposal to Strike off Company formed on the 2015-06-15
THE OAST MANAGEMENT COMPANY LIMITED 10 MILL STREET MAIDSTONE KENT ME15 6XT Active Company formed on the 2003-05-28
The Oastler Corporation 111 N Market St San Jose CA 95113 Dissolved Company formed on the 1984-01-12
THE OASTS OIL MANAGEMENT COMPANY LIMITED 14 UPLAND ROAD LONDON SE22 9EE Active Company formed on the 2012-05-21
THE OASTS RTM COMPANY LIMITED C/O LOVE PROPERTY MANAGEMENT LTD CLOVER HOUSE JOHN WILSON BUSINESS PARK WHITSTABLE CT5 3QZ Active Company formed on the 2015-05-21

Company Officers of THE OAST LTD.

Current Directors
Officer Role Date Appointed
DIANA ELIZABETH BESWICK
Director 2002-04-16
MICHAEL REGINALD BESWICK
Director 2007-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REGINALD BESWICK
Company Secretary 2002-04-16 2011-10-29
DIANA ELIZABETH BESWICK
Company Secretary 1999-02-23 2002-04-16
MICHAEL REGINALD BESWICK
Director 1999-02-23 2002-04-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-04 1999-02-23
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-04 1999-02-23

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
2024-02-06Appointment of Mr Russell Brett Beswick as company secretary on 2024-02-04
2024-02-06CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24PSC07CESSATION OF DIANA ELIZABETH BESWICK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14PSC07CESSATION OF MICHAEL REGINALD BESWICK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD BESWICK
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELIZABETH BESWICK
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REGINALD BESWICK
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD BESWICK / 10/12/2016
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. DIANA ELIZABETH BESWICK / 10/12/2016
2016-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/16 FROM Crowham Lodge Main Road, Westfield Hastings East Sussex TN35 4SR
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0104/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD04Register(s) moved to registered office address
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-13AAMDAmended accounts made up to 2011-12-31
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BESWICK
2012-03-04AR0104/02/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-02AR0104/02/11 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-02AR0104/02/10 FULL LIST
2010-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL REGINALD BESWICK / 01/03/2010
2010-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-04-02AD02SAIL ADDRESS CREATED
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD BESWICK / 01/03/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH BESWICK / 01/04/2010
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-05363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-05-02288bSECRETARY RESIGNED
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-20225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-10-26CERTNMCOMPANY NAME CHANGED MIDICY OAST LIMITED CERTIFICATE ISSUED ON 27/10/00
2000-08-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-11-30SRES01ALTERMEMORANDUM19/11/99
1999-11-15ORES01ALTERARTICLES29/10/99
1999-08-13CERTNMCOMPANY NAME CHANGED CLEARMATTER LIMITED CERTIFICATE ISSUED ON 16/08/99
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-05-1788(2)RAD 02/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-03288bSECRETARY RESIGNED
1999-04-03288aNEW SECRETARY APPOINTED
1999-04-03288aNEW DIRECTOR APPOINTED
1999-04-03288bDIRECTOR RESIGNED
1999-04-03287REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE OAST 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 THE OAST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-06-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE OAST LTD.

Intangible Assets
Patents
We have not found any records of THE OAST LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE OAST LTD.
Trademarks
We have not found any records of THE OAST LTD. registering or being granted any trademarks
Income
Government Income

Government spend with THE OAST LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2010-11-10 GBP £17,538
Kent County Council 2010-11-05 GBP £1,861
Kent County Council 2010-11-05 GBP £1,959
Kent County Council 2010-10-13 GBP £16,156
Kent County Council 2010-09-29 GBP £5,682
Kent County Council 2010-09-27 GBP £15,823
Kent County Council 2010-08-26 GBP £4,261
Kent County Council 2010-08-20 GBP £14,452
Kent County Council 2010-08-20 GBP £1,371

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE OAST 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 THE OAST 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 THE OAST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1