THE OAKLAND PARTNERSHIP LIMITED
LONDON WISE RESOURCING LTD LOMBARD RESOURCING LIMITED

Hellopages » City of London » City of London » EC4V 3DB

Company number 04968802
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address MERMAID HOUSE, 2 PUDDLE DOCK, LONDON, EC4V 3DB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of THE OAKLAND PARTNERSHIP LIMITED are www.theoaklandpartnership.co.uk, and www.the-oakland-partnership.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oakland Partnership Limited is a Private Limited Company. The company registration number is 04968802. The Oakland Partnership Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of The Oakland Partnership Limited is Mermaid House 2 Puddle Dock London Ec4v 3db. The company`s financial liabilities are £144.39k. It is £-13.13k against last year. The cash in hand is £196.01k. It is £-54.96k against last year. And the total assets are £313.74k, which is £9.46k against last year. LAWLOR, Barbara Patricia is a Secretary of the company. LAWLOR, Denise Caroline is a Director of the company. SOMMERVILLE, Adam is a Director of the company. WHITE, Thomas Riccardo is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Secretary WHITE, Gillian has been resigned. Director SOMMERVILLE, Adam has been resigned. Director STL DIRECTORS LTD has been resigned. Director WHALLEY, Kay Elizabeth has been resigned. Director WHITE, Thomas Riccardo has been resigned. The company operates in "Other activities of employment placement agencies".


the oakland partnership Key Finiance

LIABILITIES £144.39k
-9%
CASH £196.01k
-22%
TOTAL ASSETS £313.74k
+3%
All Financial Figures

Current Directors

Secretary
LAWLOR, Barbara Patricia
Appointed Date: 30 April 2006

Director
LAWLOR, Denise Caroline
Appointed Date: 30 April 2006
64 years old

Director
SOMMERVILLE, Adam
Appointed Date: 01 March 2013
40 years old

Director
WHITE, Thomas Riccardo
Appointed Date: 09 April 2007
64 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Secretary
WHITE, Gillian
Resigned: 30 April 2006
Appointed Date: 19 November 2003

Director
SOMMERVILLE, Adam
Resigned: 13 February 2013
Appointed Date: 13 February 2013
40 years old

Director
STL DIRECTORS LTD
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
WHALLEY, Kay Elizabeth
Resigned: 13 October 2004
Appointed Date: 19 November 2003
68 years old

Director
WHITE, Thomas Riccardo
Resigned: 30 April 2006
Appointed Date: 19 November 2003
64 years old

Persons With Significant Control

Mr Thomas Riccardo White
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE OAKLAND PARTNERSHIP LIMITED Events

12 Jan 2017
Confirmation statement made on 19 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 43 more events
05 Dec 2003
New secretary appointed
05 Dec 2003
Secretary resigned
05 Dec 2003
Director resigned
25 Nov 2003
Company name changed lombard resourcing LIMITED\certificate issued on 25/11/03
19 Nov 2003
Incorporation