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

OAKLEY PARK MANAGEMENT LIMITED

THE BARN OAKLEY PARK, FRILFORD HEATH, ABINGDON, OX13 6QW,
Company Registration Number
01018307
Private Limited Company
Active

Company Overview

About Oakley Park Management Ltd
OAKLEY PARK MANAGEMENT LIMITED was founded on 1971-07-21 and has its registered office in Abingdon. The organisation's status is listed as "Active". Oakley Park Management 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
OAKLEY PARK MANAGEMENT LIMITED
 
Legal Registered Office
THE BARN OAKLEY PARK
FRILFORD HEATH
ABINGDON
OX13 6QW
Other companies in OX13
 
Filing Information
Company Number 01018307
Company ID Number 01018307
Date formed 1971-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEY PARK MANAGEMENT LIMITED
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.

Company Officers of OAKLEY PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MCNALLY BROXUP
Director 2012-03-04
MEGAN JANE CALVERT
Director 2018-08-30
DOROTHY JANE COOKE
Director 2012-05-15
JENNIFER CAROL DARBY
Director 2014-01-10
GRAHAM DAVID DREW
Director 1991-12-31
MAURICE FITZGERALD
Director 1991-12-31
LUCY JOANNE GRANVILLE
Director 2018-08-30
MICHAEL CLEAR HARRISON
Director 2004-11-23
MICHAEL CHARLES COLEGROVE MORRIS
Director 1994-08-01
ROBERT PAUL REID
Director 2006-03-08
DAVID BRUCE ROBERTS
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
CECILIA ELIZABETH DUNSTER
Director 2005-06-24 2018-02-16
LEONARD ALAN HUDSON
Director 2004-08-31 2016-03-27
PHILIP CHARLES BRAITHWAITE
Director 2005-12-01 2013-11-06
RAY HALL
Director 2004-12-12 2012-05-15
CECILIA ELIZABETH AGGER
Company Secretary 2010-01-31 2011-02-27
RAY HALL
Company Secretary 2009-01-25 2010-01-31
SUZANNE JANE THOMPSON
Company Secretary 2005-12-05 2009-01-25
JULIE MARGARET WATSON
Company Secretary 2000-12-05 2005-12-04
PAUL THOMAS CHRISTOPHER OLOUGHLIN
Director 2000-11-03 2005-06-24
SEBASTIAAN GIJSBERTUS CREBOLDER
Director 2002-09-15 2004-12-12
ALISON JANE ANSELL
Director 1996-10-17 2004-11-23
CELESTINO PERONE
Director 2002-05-02 2004-08-31
WINIFRED FLORENCE MCKAY
Director 1991-12-31 2004-07-23
MICHAEL DAVID HIRST
Director 1991-12-31 2002-05-02
ALISON JANE ANSELL
Company Secretary 1998-04-05 2000-12-05
SYLVIA BEVAN BUZZARD
Director 1991-12-31 2000-11-03
ROSEMARY ANNE TAYLOR
Company Secretary 1994-12-31 1998-04-04
ISOBEL MAY ACWORTH
Director 1991-12-31 1996-10-17
JOHN MARTIN HOWDEN-RICHARDS
Director 1991-12-31 1996-02-28
JOSEPH RODNEY BERRY
Company Secretary 1993-12-31 1994-12-31
JOSEPH RODNEY BERRY
Director 1992-12-18 1994-12-31
HUGH ALLEN FENTON
Director 1991-12-31 1994-07-31
CLAIRE OLIVE FENTON
Company Secretary 1991-12-31 1994-01-09
JAMES JOHN HYNCIK
Director 1991-12-31 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCNALLY BROXUP 18TH CENTURY HOUSE RESIDENTS COMPANY LIMITED Director 2012-02-09 CURRENT 1996-08-09 Active
MEGAN JANE CALVERT 18TH CENTURY HOUSE RESIDENTS COMPANY LIMITED Director 2018-08-30 CURRENT 1996-08-09 Active
DOROTHY JANE COOKE 18TH CENTURY HOUSE RESIDENTS COMPANY LIMITED Director 2012-05-15 CURRENT 1996-08-09 Active
GRAHAM DAVID DREW 18TH CENTURY HOUSE RESIDENTS COMPANY LIMITED Director 1996-08-09 CURRENT 1996-08-09 Active
GRAHAM DAVID DREW GRAHAM DREW DESIGN SERVICES LIMITED Director 1992-01-25 CURRENT 1977-11-28 Active
LUCY JOANNE GRANVILLE 18TH CENTURY HOUSE RESIDENTS COMPANY LIMITED Director 2018-08-30 CURRENT 1996-08-09 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-03-02Director's details changed for Ms Judith Veronica Kennard on 2024-02-15
2024-02-26Director's details changed for Sir Robert Paul Reid on 2024-02-26
2024-02-26Director's details changed for Mr Robert Francis Dominic Cottrell on 2024-02-26
2023-12-11Director's details changed for Sir Robert Paul Reid on 2023-12-11
2023-12-11Director's details changed for Mr Robert Francis Dominic Cottrell on 2023-08-31
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-02Director's details changed for Ms Judith Veronica Kennard on 2023-10-02
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM C/O Graham Drew 3 Eighteenth Century House, Oakley Park Frilford Heath Abingdon Oxfordshire OX13 6QW
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-04CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAR HARRISON
2021-08-19AP01DIRECTOR APPOINTED MRS KAREN DEBORAH DURKIN
2021-08-19CH01Director's details changed for Mr Roberts Francis Dominic Cottrell on 2021-08-14
2021-08-12AP01DIRECTOR APPOINTED MR ROBERTS FRANCIS DOMINIC COTTRELL
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MS JUDITH VERONICA KENNARD
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-17AP01DIRECTOR APPOINTED MRS MELINDA SETANOIANS
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JOANNE GRANVILLE
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-20AP01DIRECTOR APPOINTED MR MARK ADRIAN BAGGE
2019-06-19CH01Director's details changed for Mr Graham David Drew on 2019-06-19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-09-29DISS40Compulsory strike-off action has been discontinued
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-08-30AP01DIRECTOR APPOINTED MRS LUCY JOANNE GRANVILLE
2018-08-30AP01DIRECTOR APPOINTED MRS MEGAN JANE CALVERT
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA ELIZABETH DUNSTER
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 84
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ALAN HUDSON
2017-05-23GAZ1FIRST GAZETTE
2017-05-23GAZ1FIRST GAZETTE
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 84
2016-03-25AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 84
2015-03-24AR0126/02/15 ANNUAL RETURN FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 84
2014-03-22AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-22AP01DIRECTOR APPOINTED MRS JENNIFER CAROL DARBY
2014-03-22AP01DIRECTOR APPOINTED MR DAVID BRUCE ROBERTS
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2014-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAITHWAITE
2014-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2014 FROM THE EDWARDIAN HOUSE OAKLEY PARK FRILFORD HEATH ABINGDON OXFORDSHIRE OX13 6QW UNITED KINGDOM
2013-03-04AR0126/02/13 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM THE BARN OAKLEY PARK FRILFORD HEATH ABINGDON OXFORDSHIRE OX13 6QW ENGLAND
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ELIZABETH AGGER / 23/05/2012
2012-06-06AP01DIRECTOR APPOINTED MS DOROTHY JANE COOKE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RAY HALL
2012-05-21AP01DIRECTOR APPOINTED MR MICHAEL MCNALLY BROXUP
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON
2012-03-19AR0126/02/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-09AR0126/02/11 FULL LIST
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY CECILIA AGGER
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM OAKLEY PARK FRILFORD HEATH ABINGDON OXFORD OX13 6QW
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-10AR0126/02/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF LEINSTER MAURICE FITZGERALD / 01/01/2010
2010-05-10AP03SECRETARY APPOINTED CECILIA ELIZABETH AGGER
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE THOMPSON / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT PAUL REID / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES COLEGROVE MORRIS / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ALAN HUDSON / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEAR HARRISON / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY HALL / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA ELIZABETH AGGER / 01/01/2010
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY RAY HALL
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY SUZANNE THOMPSON
2009-02-27288aSECRETARY APPOINTED RAY HALL
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-03-27363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL THOMPSON
2008-03-18288aDIRECTOR APPOINTED SUZANNE JANE THOMPSON
2008-03-18288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL DOUGLAS THOMPSON LOGGED FORM
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-26363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-13169£ IC 86/84 19/02/07 £ SR 2@1=2
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-03-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2005-11-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-23363sRETURN MADE UP TO 26/02/05; CHANGE OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
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 OAKLEY PARK MANAGEMENT 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 OAKLEY PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLEY PARK MANAGEMENT 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 OAKLEY PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OAKLEY PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEY PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of OAKLEY PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEY PARK 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 (98000 - Residents property management) as OAKLEY PARK MANAGEMENT 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 OAKLEY PARK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEY PARK 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 OAKLEY PARK 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.