BLAKES OAK MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 0QS

Company number 01991681
Status Active
Incorporation Date 20 February 1986
Company Type Private Limited Company
Address C/O CRM STUDENTS LIMITED, HANBOROUGH HOUSE 5 WALLBROOK COURT, BOTLEY, OXFORD, OX2 0QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of BLAKES OAK MANAGEMENT COMPANY LIMITED are www.blakesoakmanagementcompany.co.uk, and www.blakes-oak-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Blakes Oak Management Company Limited is a Private Limited Company. The company registration number is 01991681. Blakes Oak Management Company Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of Blakes Oak Management Company Limited is C O Crm Students Limited Hanborough House 5 Wallbrook Court Botley Oxford Ox2 0qs. . O'LEARY, Anne Marie is a Director of the company. TAVENDER, Susan Mary is a Director of the company. TROLLOPE, Ian Leslie is a Director of the company. Secretary KING, Joanna Monika has been resigned. Secretary NELSON, Christopher David John has been resigned. Secretary O'LEARY, Ann-Marie has been resigned. Director BARHAM, Helen Margaret, Dr has been resigned. Director BREWER, Susan Elaine has been resigned. Director DANIELS, Jill has been resigned. Director HARRIS, Linda has been resigned. Director LUKER, Martin James has been resigned. Director PANCOTT, Beryl Ann has been resigned. Director TALBOT, Rebecca Jane has been resigned. Director WARD, Claire Agnes Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Director
O'LEARY, Anne Marie
Appointed Date: 18 February 2015
50 years old

Director
TAVENDER, Susan Mary

61 years old

Director
TROLLOPE, Ian Leslie
Appointed Date: 01 December 2003
78 years old

Resigned Directors

Secretary
KING, Joanna Monika
Resigned: 15 January 2016
Appointed Date: 18 February 2015

Secretary
NELSON, Christopher David John
Resigned: 14 March 2011

Secretary
O'LEARY, Ann-Marie
Resigned: 18 February 2015
Appointed Date: 14 March 2011

Director
BARHAM, Helen Margaret, Dr
Resigned: 14 April 1998
Appointed Date: 12 February 1996
58 years old

Director
BREWER, Susan Elaine
Resigned: 25 May 2000
Appointed Date: 12 February 1996
55 years old

Director
DANIELS, Jill
Resigned: 10 April 1996
66 years old

Director
HARRIS, Linda
Resigned: 08 March 1994
76 years old

Director
LUKER, Martin James
Resigned: 01 March 2007
Appointed Date: 12 February 1996
80 years old

Director
PANCOTT, Beryl Ann
Resigned: 14 June 2000
Appointed Date: 04 March 1994
79 years old

Director
TALBOT, Rebecca Jane
Resigned: 30 November 1992

Director
WARD, Claire Agnes Rebecca
Resigned: 08 March 1994
67 years old

Persons With Significant Control

Ms Susan Mary Tavender
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Leslie Trollope Lcgi
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAKES OAK MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

03 Mar 2016
Termination of appointment of Joanna Monika King as a secretary on 15 January 2016
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 97 more events
14 Oct 1988
First gazette

22 Jan 1988
New secretary appointed

10 Jul 1986
Gazettable document

26 Jun 1986
Company name changed monthpark LIMITED\certificate issued on 26/06/86

20 Feb 1986
Incorporation