31 OAKLEY STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 OAKLEY STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572758

Incorporation date

07/07/1981

Size

Micro Entity

Contacts

Registered address

Registered address

4 Comet House, Calleva, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1981)
dot icon27/02/2026
Appointment of Mrs Jeanette Ward as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Jeanette Ward as a director on 2025-11-01
dot icon26/02/2026
Termination of appointment of Jeanette Ward as a secretary on 2025-11-01
dot icon26/02/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon26/02/2026
Appointment of Mrs Jeanette Ward as a secretary on 2026-02-26
dot icon04/02/2026
Director's details changed for Saravjeet Nandhra on 2025-11-01
dot icon03/02/2026
Director's details changed for Mr Giles Leigh on 2025-11-01
dot icon28/01/2026
Registered office address changed from Little Court Crookham Common Road Brimpton Reading RG7 4TD England to 4 Comet House Calleva Aldermaston Berkshire RG7 8JA on 2026-01-28
dot icon28/01/2026
Termination of appointment of Ibrahim Yazici as a director on 2025-11-01
dot icon28/01/2026
Termination of appointment of Reiko Okishima as a director on 2025-11-01
dot icon28/01/2026
Cessation of Jeanette Ward as a person with significant control on 2025-11-01
dot icon28/01/2026
Notification of a person with significant control statement
dot icon28/01/2026
Director's details changed for Mr Giles Leigh on 2025-11-01
dot icon28/01/2026
Director's details changed for Mr Salah Salem on 2025-11-01
dot icon28/01/2026
Director's details changed for Saravjeet Nandhra on 2025-11-01
dot icon28/01/2026
Director's details changed for Ms Caroline Linda Sherwood-Roberts on 2025-11-01
dot icon18/02/2025
Director's details changed for Mr Giles Leigh on 2025-02-01
dot icon27/01/2025
Termination of appointment of Mark Ward as a director on 2025-01-27
dot icon27/01/2025
Appointment of Mrs Jeanette Ward as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of Caroline Linda Sherwood-Roberts as a secretary on 2025-01-27
dot icon27/01/2025
Appointment of Mrs Jeanette Ward as a secretary on 2025-01-27
dot icon27/01/2025
Registered office address changed from 15 Orkneycourt Cliveden Road Taplow Buckinghamshire SL6 0JB to Little Court Crookham Common Road Brimpton Reading RG7 4TD on 2025-01-27
dot icon27/01/2025
Cessation of Caroline Linda Sherwood-Roberts as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Jeanette Ward as a person with significant control on 2025-01-27
dot icon25/01/2025
Micro company accounts made up to 2024-12-31
dot icon10/11/2024
Appointment of Mr Giles Leigh as a director on 2024-08-07
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon30/05/2022
Appointment of Mr Salah Salem as a director on 2022-01-01
dot icon30/05/2022
Appointment of Mr Reiko Okishima as a director on 2022-01-01
dot icon30/05/2022
Appointment of Mr Mark Ward as a director on 2022-01-01
dot icon24/02/2022
Micro company accounts made up to 2021-12-31
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/01/2021
Termination of appointment of Richard Stephen Buchanan Jones as a director on 2020-12-24
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/06/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/06/2014
Registered office address changed from C/O Sherwood Property 50 Friday Street Henley-on-Thames Oxfordshire RG9 1AH United Kingdom on 2014-06-19
dot icon08/08/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Termination of appointment of Saravjeet Nandhra as a secretary
dot icon13/09/2011
Registered office address changed from Marquis House 68 Great North Road Hatfield AL9 5ER on 2011-09-13
dot icon01/07/2011
Appointment of Ms Caroline Linda Sherwood-Roberts as a director
dot icon01/07/2011
Appointment of Ms Caroline Linda Sherwood-Roberts as a secretary
dot icon17/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/08/2010
Director's details changed for Richard Stephen Buchanan Jones on 2010-05-30
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2009
Return made up to 30/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Registered office changed on 05/02/08 from: c/o marchant lewis LIMITED laser house 132-140 goswell road london EC1V 7DY
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/05/07; full list of members
dot icon21/12/2006
Director resigned
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon18/07/2006
Return made up to 30/05/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 30/05/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: marchant lewis & co 19 margaret street london W1W 8RR
dot icon18/03/2005
Director's particulars changed
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/07/2004
Director's particulars changed
dot icon04/06/2004
Return made up to 30/05/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 30/05/03; full list of members
dot icon23/10/2002
New director appointed
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/07/2002
Director resigned
dot icon01/07/2002
Return made up to 30/05/02; full list of members
dot icon04/04/2002
New director appointed
dot icon09/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 30/05/01; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 30/05/00; full list of members
dot icon07/04/2000
Return made up to 30/05/99; no change of members
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New director appointed
dot icon29/03/2000
New secretary appointed
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Registered office changed on 21/02/00 from: 31 oakley street chelsea london SW3 5NT
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New director appointed
dot icon26/11/1998
Secretary resigned;director resigned
dot icon12/08/1998
Return made up to 30/05/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-12-31
dot icon23/09/1997
Return made up to 30/05/97; change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
Return made up to 30/05/96; change of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 30/05/95; full list of members
dot icon14/07/1995
Nc inc already adjusted 15/06/95
dot icon14/07/1995
Secretary resigned;director resigned
dot icon14/07/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/06/1994
Return made up to 30/05/94; no change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
New director appointed
dot icon10/09/1993
New secretary appointed;director resigned;new director appointed
dot icon10/09/1993
Return made up to 30/05/93; full list of members
dot icon21/06/1993
New director appointed
dot icon14/09/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 30/05/92; full list of members
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Return made up to 30/05/91; no change of members
dot icon23/04/1991
Full accounts made up to 1989-12-31
dot icon23/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1991
Return made up to 30/05/90; full list of members
dot icon19/12/1989
Full accounts made up to 1988-12-31
dot icon19/12/1989
Return made up to 30/05/89; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 22/07/88; full list of members
dot icon14/07/1988
New director appointed
dot icon14/07/1988
Return made up to 23/07/87; full list of members
dot icon16/05/1988
Accounts made up to 1986-12-31
dot icon06/01/1988
Director resigned
dot icon21/10/1987
Registered office changed on 21/10/87 from: 2 duke street st james's london SW1
dot icon07/10/1987
Secretary resigned
dot icon12/03/1987
Return made up to 24/04/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
New director appointed
dot icon02/09/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon03/06/1986
Director resigned;new director appointed
dot icon16/10/1981
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.20K
-
0.00
-
-
2022
0
30.20K
-
0.00
-
-
2023
0
11.80K
-
0.00
-
-
2023
0
11.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.80K £Descended-60.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Mark
Director
01/01/2022 - 27/01/2025
13
Ward, Jeanette
Director
27/01/2025 - 01/11/2025
5
Ward, Jeanette
Director
26/02/2026 - Present
5
Salem, Salah
Director
01/01/2022 - Present
4
Vago, Andrew Gabriel, Dr
Director
19/08/1999 - 08/07/2002
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 OAKLEY STREET MANAGEMENT LIMITED

31 OAKLEY STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/07/1981 with the registered office located at 4 Comet House, Calleva, Aldermaston, Berkshire RG7 8JA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 OAKLEY STREET MANAGEMENT LIMITED?

toggle

31 OAKLEY STREET MANAGEMENT LIMITED is currently Active. It was registered on 07/07/1981 .

Where is 31 OAKLEY STREET MANAGEMENT LIMITED located?

toggle

31 OAKLEY STREET MANAGEMENT LIMITED is registered at 4 Comet House, Calleva, Aldermaston, Berkshire RG7 8JA.

What does 31 OAKLEY STREET MANAGEMENT LIMITED do?

toggle

31 OAKLEY STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 OAKLEY STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mrs Jeanette Ward as a director on 2026-02-26.