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

OAK STREET MANAGEMENT LIMITED

65 GROVE ROAD, NORWICH, NR1 3RL,
Company Registration Number
01854905
Private Limited Company
Active

Company Overview

About Oak Street Management Ltd
OAK STREET MANAGEMENT LIMITED was founded on 1984-10-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Oak Street 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
OAK STREET MANAGEMENT LIMITED
 
Legal Registered Office
65 GROVE ROAD
NORWICH
NR1 3RL
Other companies in NR3
 
Filing Information
Company Number 01854905
Company ID Number 01854905
Date formed 1984-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:24:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK STREET 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.
Companies with same name OAK STREET MANAGEMENT LIMITED
The following companies were found which have the same name as OAK STREET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAK STREET MANAGEMENT INC. 156 ORANGE AVENUE 156 ORANGE AVENUE WALDEN NY 12586 Active Company formed on the 1955-01-06
OAK STREET MANAGEMENT OF BUFFALO, LLC 391 WASHINGTON ST Erie BUFFALO NY 14203 Active Company formed on the 2005-09-07
OAK STREET MANAGEMENT, LLC 180 E 11TH AVE EUGENE OR 97401 Active Company formed on the 2003-01-22
OAK STREET MANAGEMENT, INC. 134 N OAK ST Telluride CO 81435 Voluntarily Dissolved Company formed on the 1993-05-20
Oak Street Management, LLC 13982 W Bowles Ave Ste 200 Littleton CO 80127 Good Standing Company formed on the 2016-05-13
OAK STREET MANAGEMENT INC Delaware Unknown
OAK STREET MANAGEMENT CO LLC Delaware Unknown
OAK STREET MANAGEMENT LLC Michigan UNKNOWN

Company Officers of OAK STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GRAHAM STAFFORD ALLEN
Company Secretary 2008-07-01
ROLAND DAVID COOMBER
Director 2017-09-25
STEPHEN ROBERT IVES-KEELER
Director 2014-08-27
RUTH ANN PERCIVAL
Director 2006-09-01
JULIE ELIZABETH WALES
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTRAM EDWARD ABBS
Director 2010-10-18 2017-09-25
EMMA-JANE PURDY
Director 2010-10-18 2014-06-26
MATHEW JOHN SUTHERLAND
Director 2007-08-23 2012-07-10
MALISSA ELIZABETH TURNER
Director 2007-07-20 2010-03-31
MALISSA ELIZABETH TURNER
Company Secretary 2007-08-23 2008-07-01
EDWIN WATSON PARTNERSHIP
Company Secretary 2003-01-06 2007-08-23
RONALD ROSS
Director 1997-08-27 2007-03-22
RONALD ROSS
Company Secretary 2000-05-24 2003-01-06
CLIVE EDWARD MARTIN
Director 1991-08-03 2001-08-14
DEBORAH MARY TODD
Company Secretary 1994-03-08 2000-05-24
DEBORAH MARY TODD
Director 1997-09-03 2000-05-24
KRISHNA MICHAEL DE GRUCHY
Director 1994-03-08 1997-09-03
HUGH CHRISTEY
Director 1991-08-03 1997-03-10
BARRY GIBSON
Director 1992-12-15 1994-10-14
CLIVE EDWARD MARTIN
Company Secretary 1991-08-03 1994-03-08
DEBORAH MARY TODD
Director 1991-08-27 1994-03-08
CAROLINE JANET LUKE
Director 1991-08-03 1992-12-15
SIMON PERCY-GRIFFITHS
Director 1991-08-03 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GRAHAM STAFFORD ALLEN STILLWATERS (BOWTHORPE) MANAGEMENT COMPANY LIMITED Company Secretary 2009-03-20 CURRENT 2004-12-07 Active
STEPHEN GRAHAM STAFFORD ALLEN P.L. DUNN LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Active
STEPHEN GRAHAM STAFFORD ALLEN ST ANDREWS SERVICES COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 1999-05-25 Active
STEPHEN GRAHAM STAFFORD ALLEN ANCHOR HOUSE RESIDENTS LIMITED Company Secretary 2007-08-01 CURRENT 2002-07-01 Active
STEPHEN GRAHAM STAFFORD ALLEN D.N.H. HOOPER LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Dissolved 2014-09-30
STEPHEN GRAHAM STAFFORD ALLEN J. O'BRIEN LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Dissolved 2017-09-19
STEPHEN GRAHAM STAFFORD ALLEN H S SAFFELL LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN F M HORNOR LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
STEPHEN GRAHAM STAFFORD ALLEN K A BIRCH LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
STEPHEN GRAHAM STAFFORD ALLEN C.A. WHITAKER LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN R.G. LEVIN LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN S L WHITE LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
STEPHEN GRAHAM STAFFORD ALLEN R.J. FAIREY LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN K L DAWES LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN J.R. MAJOR LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN N.R. WILD LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN H J HERBERT LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
STEPHEN GRAHAM STAFFORD ALLEN S A EVANS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active - Proposal to Strike off
STEPHEN GRAHAM STAFFORD ALLEN ST ANDREWS COURT TENANTS ASSOCIATION LIMITED Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
STEPHEN GRAHAM STAFFORD ALLEN THORPE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2000-04-20 CURRENT 1987-11-05 Active
STEPHEN GRAHAM STAFFORD ALLEN ORTONA (NOMINEES) LIMITED Company Secretary 1997-02-11 CURRENT 1992-03-25 Active
STEPHEN GRAHAM STAFFORD ALLEN ORTONA LIMITED Company Secretary 1997-02-11 CURRENT 1988-02-05 Active
STEPHEN ROBERT IVES-KEELER LAUNCESTON TERRACE RESIDENTS ASSOCIATION LIMITED Director 2018-06-07 CURRENT 1976-12-13 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
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANN PERCIVAL
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM C/O Brown & Co the Atrium St. Georges Street Norwich Norfolk NR3 1AB
2020-01-13TM02Termination of appointment of Stephen Graham Stafford Allen on 2020-01-11
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-18CH01Director's details changed for Mrs Julie Elizabeth Wales on 2018-12-18
2018-10-01CH01Director's details changed for Ms Ruth Ann Percival on 2018-10-01
2018-10-01PSC04Change of details for Ms Ruth Ann Percival as a person with significant control on 2018-10-01
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2017-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND DAVID COOMBER
2017-09-27AP01DIRECTOR APPOINTED MR ROLAND DAVID COOMBER
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH WHALES
2017-09-27AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH WALES
2017-09-27PSC07CESSATION OF TRISTRAM EDWARD ABBS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TRISTRAM EDWARD ABBS
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 11
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ANN PERCIVAL / 14/08/2017
2017-08-14PSC04Change of details for Ms Ruth Ann Percival as a person with significant control on 2017-08-14
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM EDWARD ABBS / 14/08/2017
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-08CH01Director's details changed for Ruth Ann Percival on 2016-08-08
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-10AR0103/08/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED MR STEPHEN ROBERT IVES-KEELER
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 11
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA-JANE PURDY
2013-08-05AR0103/08/13 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-06AR0103/08/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW SUTHERLAND
2012-05-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-15AR0103/08/11 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-18AP01DIRECTOR APPOINTED MR TRISTRAM EDWARD ABBS
2010-10-18AP01DIRECTOR APPOINTED MS EMMA-JANE PURDY
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-03AR0103/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN PERCIVAL / 03/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN SUTHERLAND / 03/08/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O BROWN & CO OLD BANK OF ENGLAND COURT QUEEN STREET NORWICH NORFOLK NR2 4TA
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MALISSA TURNER
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363(288)SECRETARY RESIGNED
2008-09-02363sRETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS
2008-07-01288aSECRETARY APPOINTED STEPHEN GRAHAM STAFFORD ALLEN
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY MALISSA TURNER
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 104A OAK STREET NORWICH NORFOLK NR3 3BP
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: FAIRFIELDS HIGH STREET ATTLEBOROUGH NR17 2BT
2007-08-07288aNEW DIRECTOR APPOINTED
2007-04-24288bDIRECTOR RESIGNED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-27363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-04-12363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2003-01-27288bDIRECTOR RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bSECRETARY RESIGNED
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-17363(288)SECRETARY RESIGNED
2000-10-17363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-11363sRETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-20288aNEW DIRECTOR APPOINTED
1997-10-20288bDIRECTOR RESIGNED
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 OAK STREET 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 OAK STREET 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
OAK STREET 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 OAK STREET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OAK STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of OAK STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK STREET 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 OAK STREET 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 OAK STREET 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 OAK STREET 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 OAK STREET 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.