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

OAKDALE RESIDENTS LIMITED

OAKDALE COTTAGE MILL ROAD, HOLMWOOD, DORKING, SURREY, RH5 4NR,
Company Registration Number
01385943
Private Limited Company
Active

Company Overview

About Oakdale Residents Ltd
OAKDALE RESIDENTS LIMITED was founded on 1978-08-29 and has its registered office in Dorking. The organisation's status is listed as "Active". Oakdale Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKDALE RESIDENTS LIMITED
 
Legal Registered Office
OAKDALE COTTAGE MILL ROAD
HOLMWOOD
DORKING
SURREY
RH5 4NR
Other companies in RH5
 
Filing Information
Company Number 01385943
Company ID Number 01385943
Date formed 1978-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 21:21:15
Primary Source:Companies House
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 OAKDALE RESIDENTS LIMITED
The following companies were found which have the same name as OAKDALE RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKDALE RESIDENTS CONSUMER HOUSING COOPERATIVE TELEGRAPH RD STE 205 BINGHAM FARMS 48025 Michigan 30300 UNKNOWN Company formed on the 0000-00-00

Company Officers of OAKDALE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ALETHEA PRESTON-HOOD
Company Secretary 2017-02-19
JOHN BINGHAM
Director 2014-12-14
DENNIS EARL
Director 2007-07-27
PETER HIGH
Director 2004-02-29
CLARE JOANNA FRANCES HUGHES
Director 2006-09-13
STEPHEN FREDERICK LEE
Director 1994-12-29
TIMOTHY JAMES LIVETT
Director 2000-01-02
IAN FRANCIS OAKLEY
Director 1994-07-19
ALETHEA PRESTON-HOOD
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK HIGH
Company Secretary 2014-06-16 2017-02-19
JOHN EDWARD HAYNES
Director 1991-12-08 2014-12-15
STEPHEN FREDERICK LEE
Company Secretary 2012-07-11 2014-06-16
IAN FRANCIS OAKLEY
Company Secretary 2006-09-10 2011-07-11
DAVID ALAN JENKINSON
Director 1991-12-08 2007-10-25
BRENDA ETHEL WHITAKER
Director 1996-08-09 2007-07-27
FRANCIS NORMAN MILLER
Company Secretary 2004-02-29 2006-09-10
BARBARA PENELOPE MILLER
Director 1992-12-30 2005-08-29
STEPHEN FREDERICK LEE
Company Secretary 2000-01-02 2004-02-29
YVONNE LIGHT
Director 1991-12-08 2003-08-20
DAVID ALAN JENKINSON
Company Secretary 1992-02-25 2000-01-02
ALAN DOUGLAS MORRIS
Director 1991-12-08 2000-01-02
IAN THORNTON
Director 1991-12-08 1996-08-09
MARTIN GEOFFREY BOYNES
Director 1991-12-08 1994-12-29
GEOFFREY LEONARD HEASLEWOOD
Director 1991-12-08 1994-07-19
WILLIAM GEORGE MILLER
Director 1991-12-08 1992-03-24
MARTIN GEOFFREY BOYNES
Company Secretary 1991-12-08 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BINGHAM TOOLDOG LIMITED Director 2017-10-10 CURRENT 2016-05-12 Active - Proposal to Strike off
PETER HIGH ACADEMY CONTRACTORS LIMITED Director 2000-11-28 CURRENT 2000-01-28 Active - Proposal to Strike off
STEPHEN FREDERICK LEE LEKTRIX INSTALLATIONS LIMITED Director 1992-01-31 CURRENT 1957-12-19 Active
TIMOTHY JAMES LIVETT W.T. CONSTRUCTION LIMITED Director 2016-11-02 CURRENT 2000-12-11 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST GP LIMITED Director 2016-04-29 CURRENT 2006-07-05 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST RESIDENTIAL 2 LIMITED Director 2016-04-29 CURRENT 2007-05-30 Active - Proposal to Strike off
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 2 UNLIMITED Director 2016-04-29 CURRENT 2008-04-24 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 3 UNLIMITED Director 2016-04-29 CURRENT 2005-03-14 Active - Proposal to Strike off
TIMOTHY JAMES LIVETT WELLCOME TRUST RESIDENTIAL 1 LIMITED Director 2016-04-29 CURRENT 2007-05-30 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INVESTMENTS 1 UNLIMITED Director 2016-04-29 CURRENT 2008-01-24 Active - Proposal to Strike off
TIMOTHY JAMES LIVETT GOWER PLACE INVESTMENTS LIMITED Director 2016-04-29 CURRENT 2013-07-02 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST INTERNATIONAL LIMITED Director 2016-01-18 CURRENT 2013-04-08 Dissolved 2017-11-07
TIMOTHY JAMES LIVETT NORTH LONDON VENTURES LIMITED Director 2015-12-15 CURRENT 2012-09-24 Active
TIMOTHY JAMES LIVETT DIAMOND LIGHT SOURCE LIMITED Director 2015-12-01 CURRENT 2002-02-18 Active
TIMOTHY JAMES LIVETT HENRY WELLCOME LIMITED Director 2015-10-01 CURRENT 1991-08-08 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST NOMINEES LIMITED Director 2015-10-01 CURRENT 1957-11-21 Active
TIMOTHY JAMES LIVETT PREMIER MARINAS HOLDINGS LIMITED Director 2015-05-07 CURRENT 2005-08-01 Active
TIMOTHY JAMES LIVETT GENOME RESEARCH LIMITED Director 2015-02-10 CURRENT 1992-08-20 Active
TIMOTHY JAMES LIVETT WELLCOME TRUST TRADING LIMITED Director 2015-01-06 CURRENT 1996-07-19 Active
TIMOTHY JAMES LIVETT DELL QUAY SAILING CLUB LTD Director 2014-11-30 CURRENT 2014-03-24 Active
IAN FRANCIS OAKLEY ECOTEK LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active

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
2024-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 4 4 Oakdale, Mill Road Holmwood Dorking RH5 4NR England
2023-07-31Appointment of Mr Ian Francis Oakley as company secretary on 2023-07-31
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 5 Oakdale Mill Road Holmwood Dorking Surrey RH5 4NR England
2018-11-09TM02Termination of appointment of Alethea Preston-Hood on 2018-11-07
2018-11-07AP03Appointment of Mr Dennis Earl as company secretary on 2018-11-07
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM 5 Mill Road Holmwood Dorking RH5 4NR England
2017-02-19TM02Termination of appointment of Peter Frederick High on 2017-02-19
2017-02-19AP03Appointment of Mrs Alethea Preston-Hood as company secretary on 2017-02-19
2017-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/17 FROM Cedar Lodge Mill Road Holmwood Dorking Surrey RH5 4NR
2016-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 16
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR JOHN BINGHAM
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-31AR0120/11/15 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HAYNES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 16
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-20TM02Termination of appointment of Stephen Frederick Lee on 2014-06-16
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM No.1 Oakdale Mill Road Holmwood Dorking Surrey RH5 4NR
2014-11-20AP03Appointment of Mr Peter Frederick High as company secretary on 2014-06-16
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN OAKLEY
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-10AR0108/12/13 ANNUAL RETURN FULL LIST
2013-12-10TM02TERMINATE SEC APPOINTMENT
2013-12-10AP03SECRETARY APPOINTED MR STEPHEN FREDERICK LEE
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS OAKLEY / 11/07/2012
2012-12-17AR0108/12/12 FULL LIST
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS OAKLEY / 11/07/2012
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM OAKDALE COTTAGE, MILL ROAD SOUTH HOLMWOOD DORKING SURREY RH5 4NR
2012-07-24AA31/03/12 TOTAL EXEMPTION FULL
2012-02-13AR0108/12/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2010-12-10AR0108/12/10 FULL LIST
2010-06-11AA31/03/10 TOTAL EXEMPTION FULL
2010-01-18AR0108/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALETHEA PRESTON-HOOD / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS OAKLEY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVETT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK LEE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HIGH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYNES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EARL / 18/01/2010
2009-06-03AA31/03/09 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION FULL
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-13363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: OAKDALE COTTAGE, MILL ROAD SOUTH HOLMWOOD DORKING SURREY RH5 4NR
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 2 OAKDALE MILL ROAD SOUTH HOLMWOOD DORKING SURREY RH5 4NR
2007-01-24363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-25288bSECRETARY RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/06
2006-02-01363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-27288bDIRECTOR RESIGNED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: UNIT 1 JAYES PARK COURTYARD OCKLEY DORKING SURREY RH5 5RR
2005-01-29363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bSECRETARY RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-01-28363(288)DIRECTOR RESIGNED
2004-01-28363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-07363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: JAYES PARK COURTYARD OCKLEY DORKING SURREY RH5 5RR
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: JAYES PARK COURTYARD OCKLEY DORKING SURREY RH5 5RR
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: JAYES PARK COURTYARD OCKLEY DORKING SURREY RH5 5RR
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OAKDALE RESIDENTS LIMITED 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 OAKDALE RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKDALE RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OAKDALE RESIDENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 16
Cash Bank In Hand 2012-04-01 £ 7,525
Current Assets 2012-04-01 £ 7,525
Shareholder Funds 2012-04-01 £ 7,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKDALE RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDALE RESIDENTS LIMITED
Trademarks
We have not found any records of OAKDALE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKDALE RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OAKDALE RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OAKDALE RESIDENTS LIMITED 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 OAKDALE RESIDENTS LIMITED 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 OAKDALE RESIDENTS LIMITED 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.