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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 June 2007 | Outstanding |
N/A |
Single debenture | 11 May 1990 | Fully Satisfied |
N/A |