Company Information for OAKVILLE MANAGEMENT SERVICES LIMITED
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ,
|
Company Registration Number
04174021
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OAKVILLE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ Other companies in WD3 | |
Company Number | 04174021 | |
---|---|---|
Company ID Number | 04174021 | |
Date formed | 2001-03-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-08 13:25:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
GRAHAM JOHN BATTERHAM |
||
MARGARET MARY BATTERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MARY BATTERHAM |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE COMMUNITY FOOTBALL LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
FGH SOLUTIONS LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CANNON CONSULTANCY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2018-01-16 | |
RODNEY PILCHER LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-08-15 | |
PYMBLE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-05-31 | |
HIBBERD CONSULTANTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
BARRY MCCARTHY BUILDING & ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2005-12-06 | Active | |
ACTIVE COMMUNITIES NETWORK LIMITED | Company Secretary | 2007-03-03 | CURRENT | 2007-02-06 | Active | |
RACE THE WORLD LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
BRIARWOOD CONSULTANCY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-03-05 | Active | |
LUMINA CR LTD | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
COSIM ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-01-20 | |
HAYDEN MEDIA LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2014-11-04 | |
THE LONGSHORE CONSULTANCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
KAHUNA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
EVOLVE DIALOGUE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
AXIS GLOBAL FREIGHT SERVICES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
LEA EVENTS AND MARKETING LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1990-06-25 | Dissolved 2018-07-30 | |
LIMELIGHT SPORTS LTD | Company Secretary | 2006-06-15 | CURRENT | 1999-01-25 | In Administration | |
NMT CONSULTANCY LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-07-15 | |
ASKEW HAWKINS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-05-12 | Active | |
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-04-25 | CURRENT | 2003-05-13 | Active | |
HUMBERTS LEISURE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
DARAK LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
BRIGHT START DAY CARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
DEALTRY LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Dissolved 2017-05-02 | |
LYG (TRADING) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
JAMES PENDLETON ESTATE AGENTS LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-11 | Dissolved 2015-12-18 | |
SECURAKEY ACCESS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1994-12-06 | Active | |
CHESS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-02-11 | Active | |
SHADEWAYS LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SEWING ONLINE LTD | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RAGS HOLDINGS LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-04-03 | Dissolved 2015-10-30 | |
LONDON YOUTH GAMES FOUNDATION | Company Secretary | 2004-03-31 | CURRENT | 1986-07-22 | Active | |
BARTON ONCOLOGY LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-23 | Active | |
FERNDEN LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-05-21 | Active | |
MINAUR CORPORATE FINANCE LIMITED | Company Secretary | 2003-11-22 | CURRENT | 2003-11-21 | Active | |
CCH LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1998-08-07 | Active | |
CCH FINANCIAL STRATEGIES LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
TOZER COMMUNICATIONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Liquidation | |
BARKING DOG SECURITY LTD | Company Secretary | 2002-05-07 | CURRENT | 2002-02-04 | Active | |
SHORT 'N' CURLYS LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
CHESS COMMUNICATIONS LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
MAKE VOTES COUNT | Company Secretary | 2001-07-04 | CURRENT | 1997-12-04 | Active - Proposal to Strike off | |
SNK LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Dissolved 2017-04-25 | |
WORD & VISION LIMITED | Company Secretary | 2000-11-14 | CURRENT | 2000-11-14 | Active | |
BEAUTYVELL LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
COSMOPOLITAN LANGUAGES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BERRYLANDS PRINTERS LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
J & C CONSULTANTS LIMITED | Company Secretary | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
SNK TEXTILES LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Dissolved 2016-12-27 | |
THE WHITTINGHAM PARTNERSHIP LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
THE PANATHLON FOUNDATION LIMITED | Company Secretary | 1997-09-22 | CURRENT | 1997-09-22 | Active | |
PANATHLON CHALLENGE LIMITED | Company Secretary | 1997-09-04 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
LINK FX PLC | Company Secretary | 1997-08-01 | CURRENT | 1995-11-22 | Active | |
OPTIMA MANAGEMENT LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Active | |
LEA EVENTS AND MARKETING LIMITED | Director | 1991-06-25 | CURRENT | 1990-06-25 | Dissolved 2018-07-30 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Margaret Mary Batterham on 2022-03-15 | |
PSC04 | Change of details for Mr Graham John Batterham as a person with significant control on 2022-03-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Graham John Batterham as a person with significant control on 2020-07-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-07-21 | |
CH01 | Director's details changed for Mr Graham John Batterham on 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30 | |
CH01 | Director's details changed for Mrs Margaret Mary Batterham on 2018-03-07 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY BATTERHAM / 15/08/2017 | |
PSC04 | Change of details for Mr Graham John Batterham as a person with significant control on 2017-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BATTERHAM / 15/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BATTERHAM / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: LANGWOOD HOUSE 63/81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2014-03-31 | £ 63,480 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 63,480 |
Creditors Due Within One Year | 2013-09-30 | £ 63,480 |
Creditors Due Within One Year | 2012-09-30 | £ 63,480 |
Creditors Due Within One Year | 2012-09-30 | £ 63,480 |
Creditors Due Within One Year | 2011-09-30 | £ 63,480 |
Creditors and other liabilities
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 OAKVILLE MANAGEMENT SERVICES LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-09-30 | £ 0 |
Called Up Share Capital | 2013-09-30 | £ 0 |
Called Up Share Capital | 2012-09-30 | £ 0 |
Current Assets | 2014-03-31 | £ 63,742 |
Current Assets | 2013-09-30 | £ 63,742 |
Current Assets | 2013-09-30 | £ 63,742 |
Current Assets | 2012-09-30 | £ 63,742 |
Current Assets | 2012-09-30 | £ 63,742 |
Current Assets | 2011-09-30 | £ 63,742 |
Debtors | 2014-03-31 | £ 63,775 |
Debtors | 2013-09-30 | £ 63,775 |
Debtors | 2013-09-30 | £ 63,775 |
Debtors | 2012-09-30 | £ 63,775 |
Debtors | 2012-09-30 | £ 63,775 |
Debtors | 2011-09-30 | £ 63,775 |
Shareholder Funds | 2014-03-31 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2013-09-30 | £ 0 |
Shareholder Funds | 2012-09-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OAKVILLE MANAGEMENT SERVICES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |