About

Registered Number: 02007139
Date of Incorporation: 07/04/1986 (39 years ago)
Company Status: Active
Registered Address: Unit 7, Oades Industrial Estate Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, TW20 8RN,

 

Having been setup in 1986, Oades Traffic Management Ltd have registered office in Egham, it has a status of "Active". We don't currently know the number of employees at the company. The business has 5 directors listed as Irvine, Rebecca, Carlisle, Agnes, Elliott, Robert, Stephens, Grenville John, Walker, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Agnes 01 July 1992 20 April 2012 1
ELLIOTT, Robert 01 March 1996 23 July 1999 1
STEPHENS, Grenville John N/A 30 June 1992 1
WALKER, Brian 01 July 1996 19 May 2000 1
Secretary Name Appointed Resigned Total Appointments
IRVINE, Rebecca 20 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 27 September 2019
PSC02 - N/A 27 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 June 2014
CERTNM - Change of name certificate 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD01 - Change of registered office address 18 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2013
CERTNM - Change of name certificate 18 May 2012
AA01 - Change of accounting reference date 18 May 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AD01 - Change of registered office address 09 May 2012
AP03 - Appointment of secretary 09 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 24 November 2010
AD04 - Change of location of company records to the registered office 24 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 22 June 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 06 March 2006
AUD - Auditor's letter of resignation 24 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 30 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 07 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 11 December 1997
363s - Annual Return 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 02 December 1996
288 - N/A 01 October 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
288 - N/A 31 March 1996
123 - Notice of increase in nominal capital 31 March 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 30 November 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 02 December 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 14 January 1993
288 - N/A 13 January 1993
363s - Annual Return 07 December 1992
288 - N/A 26 August 1992
288 - N/A 23 June 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
363a - Annual Return 04 December 1990
AA - Annual Accounts 22 November 1990
AA - Annual Accounts 19 July 1990
395 - Particulars of a mortgage or charge 17 May 1990
363 - Annual Return 15 May 1990
363 - Annual Return 05 February 1989
AA - Annual Accounts 26 January 1989
CERTNM - Change of name certificate 23 January 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 20 May 1988
288 - N/A 20 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1986
CERTNM - Change of name certificate 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2007 Outstanding

N/A

Single debenture 11 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.