38 OAKDALE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

38 OAKDALE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476512

Incorporation date

04/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

38 Oakdale Road, London, SW16 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/10/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Appointment of Mr Lewis Conor Murphy as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Inga Meyer as a director on 2022-07-31
dot icon17/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon25/10/2019
Appointment of Ms Stephanie Anne Parker as a director on 2019-10-12
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/06/2019
Termination of appointment of Claire Gardiner as a director on 2019-04-04
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/02/2017
Director's details changed for Claire Gardner on 2017-02-04
dot icon06/12/2016
Appointment of Mr Nathan Austin Rice as a director on 2016-04-29
dot icon06/12/2016
Termination of appointment of Denise Godfrey as a director on 2016-04-29
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/01/2016
Appointment of Claire Gardner as a director on 2015-07-08
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of Anthony Phillip Miloserdovs as a director on 2015-07-08
dot icon24/07/2015
Termination of appointment of Anthony Phillip Miloserdovs as a secretary on 2015-07-08
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/02/2012
Director's details changed for Denise Godfrey on 2012-02-28
dot icon29/02/2012
Director's details changed for Anthony Phillip Miloserdovs on 2012-02-28
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon23/03/2011
Appointment of Inga Meyer as a director
dot icon23/03/2011
Termination of appointment of Edward Russell as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 04/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 04/12/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 04/12/06; full list of members
dot icon27/03/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 04/12/05; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 04/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 04/12/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 04/12/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon24/12/2001
Return made up to 04/12/01; no change of members
dot icon21/03/2001
Return made up to 04/12/00; no change of members
dot icon20/02/2001
Accounts for a small company made up to 1999-12-31
dot icon13/12/2000
Return made up to 04/12/99; full list of members
dot icon07/07/1999
Return made up to 04/12/98; full list of members
dot icon12/01/1999
Full accounts made up to 1998-12-31
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Registered office changed on 16/07/98 from: 38 oakdale road streatham london SW16 2HL
dot icon29/04/1998
Registered office changed on 29/04/98 from: 16 st john street london EC1M 4AY
dot icon04/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
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
793.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Lewis Conor
Director
31/08/2022 - Present
1
Rice, Nathan Austin
Director
29/04/2016 - Present
7
Parker, Stephanie Anne
Director
12/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 OAKDALE ROAD MANAGEMENT LIMITED

38 OAKDALE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 04/12/1997 with the registered office located at 38 Oakdale Road, London, SW16 2HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 OAKDALE ROAD MANAGEMENT LIMITED?

toggle

38 OAKDALE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 04/12/1997 .

Where is 38 OAKDALE ROAD MANAGEMENT LIMITED located?

toggle

38 OAKDALE ROAD MANAGEMENT LIMITED is registered at 38 Oakdale Road, London, SW16 2HL.

What does 38 OAKDALE ROAD MANAGEMENT LIMITED do?

toggle

38 OAKDALE ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 38 OAKDALE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-08 with no updates.