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

OAKSIDE MANAGEMENT LIMITED

PULHAM MARKET, NORFOLK, IP21,
Company Registration Number
04701350
Private Limited Company
Dissolved

Dissolved 2017-05-21

Company Overview

About Oakside Management Ltd
OAKSIDE MANAGEMENT LIMITED was founded on 2003-03-18 and had its registered office in Pulham Market. The company was dissolved on the 2017-05-21 and is no longer trading or active.

Key Data
Company Name
OAKSIDE MANAGEMENT LIMITED
 
Legal Registered Office
PULHAM MARKET
NORFOLK
 
Filing Information
Company Number 04701350
Date formed 2003-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 05:20:19
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 OAKSIDE MANAGEMENT LIMITED
The following companies were found which have the same name as OAKSIDE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKSIDE MANAGEMENT CORPORATION NJ New Jersey Unknown

Company Officers of OAKSIDE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GORDON BRYANT ATKINS
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ANNE BRYANT ATKINS
Director 2003-03-24 2014-07-02
CHRISTOPHER O'KIRWAN
Company Secretary 2003-03-24 2012-03-01
CHRISTOPHER O'KIRWAN
Director 2003-03-24 2012-03-01
DOROTHY MAY GRAEME
Nominated Secretary 2003-03-18 2003-03-24
LESLEY JOYCE GRAEME
Nominated Director 2003-03-18 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GORDON BRYANT ATKINS ELMOREJ.AM LTD Director 2015-11-18 CURRENT 2015-11-18 Active
NICHOLAS GORDON BRYANT ATKINS POPMIX LIMITED Director 2014-11-01 CURRENT 2014-10-29 Active
NICHOLAS GORDON BRYANT ATKINS CARNIVAL.CITY LTD Director 2014-09-02 CURRENT 2014-09-02 Liquidation
NICHOLAS GORDON BRYANT ATKINS MARY ASPALL LIMITED Director 2014-08-02 CURRENT 2014-08-01 Active
NICHOLAS GORDON BRYANT ATKINS BPM OUTSOURCE LTD Director 2013-08-08 CURRENT 2013-08-08 Active
NICHOLAS GORDON BRYANT ATKINS NORTHTRACK LIMITED Director 1999-06-11 CURRENT 1999-06-10 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
2017-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 09/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 09/03/2017
2017-02-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 73 CORNHILL LONDON EC3V 3QQ
2016-04-274.70DECLARATION OF SOLVENCY
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-18DS02DISS REQUEST WITHDRAWN
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-09DS01APPLICATION FOR STRIKING-OFF
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 01/01/2016
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ATKINS
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0118/03/15 FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ATKINS / 02/02/2015
2014-04-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0118/03/14 FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANNE BRYANT ATKINS / 28/04/2013
2013-04-18AR0118/03/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-26AP01DIRECTOR APPOINTED MR NICHOLAS ATKINS
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE ROWANS MYTON ON SWALE YORK NORTH YORKSHIRE YO61 2QY
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANNE BRYANT ATKINS / 18/02/2013
2012-12-27AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-04-24AR0118/03/12 FULL LIST
2012-04-24AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA
2012-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANNE BRYANT ATKINS / 18/03/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O' KIRWAN
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O' KIRWAN
2011-07-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0118/03/11 NO CHANGES
2010-11-02AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA
2010-09-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0118/03/10 FULL LIST
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-04-09AD02SAIL ADDRESS CREATED
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-29363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND
2004-04-02363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OAKSIDE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-07
Appointment of Liquidators2016-04-07
Resolutions for Winding-up2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against OAKSIDE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-03 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-07-03 Outstanding CAPITAL HOME LOANS LIMITED
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 OAKSIDE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OAKSIDE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKSIDE MANAGEMENT LIMITED
Trademarks
We have not found any records of OAKSIDE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKSIDE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as OAKSIDE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OAKSIDE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOAKSIDE MANAGEMENT LIMITEDEvent Date2016-04-01
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 01 April 2016 I was appointed Liquidator of Oakside Management Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 1 August 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOAKSIDE MANAGEMENT LIMITEDEvent Date2016-04-01
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOAKSIDE MANAGEMENT LIMITEDEvent Date2016-04-01
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 01 April 2016 , the following Resolutions were proposed and duly passed as Special Resolutions and an Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be, and is, hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKSIDE MANAGEMENT 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 OAKSIDE MANAGEMENT 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.