8 OLD OAK ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

8 OLD OAK ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267779

Incorporation date

09/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon07/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-07
dot icon06/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-06
dot icon16/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/01/2023
Termination of appointment of Edward Mark Healy as a director on 2023-01-12
dot icon03/11/2022
Accounts for a dormant company made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon29/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon12/01/2018
Director's details changed for Ms Ruth Mccluskey on 2018-01-12
dot icon12/01/2018
Director's details changed for Mr Edward Mark Healy on 2018-01-12
dot icon12/01/2018
Director's details changed for Mr Narinder Singh Hayer on 2018-01-12
dot icon12/01/2018
Director's details changed for Mr Mohammed Khalid Bashir on 2018-01-12
dot icon07/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon02/08/2017
Appointment of Miss Rebecca Ann Schofield as a director on 2017-08-02
dot icon08/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/02/2017
Registered office address changed from C/O E Thatcher, Crabtree Property Management Marlborough House 298 Regents Park Road Finchley London N3 2UU to Marlborough House 298 Regents Park Road London N3 2UU on 2017-02-22
dot icon16/02/2017
Termination of appointment of Matthew Paul Jerred as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Jennifer Louise Kemp as a director on 2017-02-16
dot icon05/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon05/10/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-10-05
dot icon15/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-09 no member list
dot icon04/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-08-09 no member list
dot icon24/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-08-09 no member list
dot icon31/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon19/10/2012
Annual return made up to 2012-08-09 no member list
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Accounts for a dormant company made up to 2011-08-31
dot icon03/11/2011
Annual return made up to 2011-09-06 no member list
dot icon28/10/2011
Appointment of Ms Kelly Hobbs as a secretary
dot icon28/10/2011
Appointment of Crabtree Pm Limited as a secretary
dot icon17/08/2011
Appointment of Mr Edward Mark Healy as a director
dot icon17/08/2011
Termination of appointment of Cassandra Morris as a director
dot icon17/08/2011
Termination of appointment of Cassandra Morris as a secretary
dot icon19/07/2011
Registered office address changed from 8a Old Oak Road London W3 7HL on 2011-07-19
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/04/2011
Appointment of Mr Narinder Singh Hayer as a director
dot icon01/04/2011
Director's details changed for Ms Ruth Cassandra Mccluskey on 2011-04-01
dot icon01/04/2011
Appointment of Mr Mohammed Khalid Bashir as a director
dot icon01/04/2011
Appointment of Ms Ruth Cassandra Mccluskey as a director
dot icon22/03/2011
Termination of appointment of David Odzakovic as a director
dot icon06/09/2010
Appointment of Miss Jennifer Louise Kemp as a director
dot icon06/09/2010
Appointment of Mr Matthew Paul Jerred as a director
dot icon06/09/2010
Annual return made up to 2010-08-09 no member list
dot icon05/09/2010
Termination of appointment of Jessica Brass as a director
dot icon05/09/2010
Director's details changed for Cassandra Morris on 2010-08-09
dot icon05/09/2010
Director's details changed for David Odzakovic on 2010-08-09
dot icon05/09/2010
Director's details changed for Jessica Nomi Brass on 2010-08-09
dot icon05/09/2010
Termination of appointment of Paul Brass as a director
dot icon01/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/08/2009
Annual return made up to 09/08/09
dot icon20/08/2009
Registered office changed on 20/08/2009 from 294 king street london W6 0RR
dot icon20/08/2009
Appointment terminated director jaskarum kallah
dot icon19/08/2009
Appointment terminated secretary the residents management co LTD
dot icon02/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon21/08/2008
Annual return made up to 09/08/08
dot icon23/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/06/2008
Director appointed dr paul roland brass
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: 8A old oak road, london, W3 7HL
dot icon09/10/2007
Annual return made up to 09/08/07
dot icon29/12/2006
Annual return made up to 09/08/06
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon09/12/2006
Registered office changed on 09/12/06 from: 8D old oak road, london, W3 7HL
dot icon06/12/2006
Accounts for a dormant company made up to 2006-08-31
dot icon06/12/2006
Accounts for a dormant company made up to 2005-08-31
dot icon05/05/2006
Secretary resigned;director resigned
dot icon11/01/2006
Annual return made up to 09/08/05
dot icon27/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon28/10/2004
Annual return made up to 09/08/04
dot icon18/05/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon13/01/2004
Accounts for a dormant company made up to 2003-08-31
dot icon03/09/2003
Annual return made up to 09/08/03
dot icon09/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/09/2002
Annual return made up to 09/08/02
dot icon17/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: 31 corsham street, london, N1 6DR
dot icon05/10/2001
Secretary resigned;director resigned
dot icon05/10/2001
Director resigned
dot icon09/08/2001
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
31/08/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
5
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
18/08/2011 - 06/01/2026
292
FPS GROUP SERVICES LIMITED
Corporate Secretary
07/01/2026 - Present
1205
L & A SECRETARIAL LIMITED
Nominee Secretary
09/08/2001 - 09/08/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
09/08/2001 - 09/08/2001
6842
THE RESIDENTS MANAGEMENT CO LTD
Corporate Secretary
17/08/2007 - 03/07/2009
9

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 8 OLD OAK ROAD MANAGEMENT CO. LIMITED

8 OLD OAK ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 5 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 8 OLD OAK ROAD MANAGEMENT CO. LIMITED?

toggle

8 OLD OAK ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 09/08/2001 .

Where is 8 OLD OAK ROAD MANAGEMENT CO. LIMITED located?

toggle

8 OLD OAK ROAD MANAGEMENT CO. LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does 8 OLD OAK ROAD MANAGEMENT CO. LIMITED do?

toggle

8 OLD OAK ROAD MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 OLD OAK ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Fps Group Services Limited as a secretary on 2026-01-07.