About

Registered Number: 00558101
Date of Incorporation: 01/12/1955 (68 years and 5 months ago)
Company Status: Active
Registered Address: 19 Station Road, Addlestone, Surrey, KT15 2AL,

 

Founded in 1955, Oades Property Management Ltd have registered office in Addlestone. Oades, Ian David, Oades, Namita, Oades, David Ernest Charles, Oades, Doreen Margaret are listed as directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OADES, Ian David N/A - 1
OADES, Namita 24 July 2008 - 1
OADES, David Ernest Charles N/A 24 September 1997 1
OADES, Doreen Margaret N/A 23 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 February 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
AD01 - Change of registered office address 06 September 2017
RESOLUTIONS - N/A 04 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 10 February 2009
395 - Particulars of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 February 2008
363a - Annual Return 25 January 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 21 January 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 28 November 1997
RESOLUTIONS - N/A 05 July 1997
RESOLUTIONS - N/A 05 July 1997
RESOLUTIONS - N/A 05 July 1997
RESOLUTIONS - N/A 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
123 - Notice of increase in nominal capital 05 July 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 23 December 1992
287 - Change in situation or address of Registered Office 29 July 1992
AA - Annual Accounts 20 March 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
288 - N/A 27 February 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 31 July 1959
NEWINC - New incorporation documents 01 December 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2008 Outstanding

N/A

Rent deposit deed 06 November 2001 Fully Satisfied

N/A

Debenture 14 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.