Background WavePink WaveYellow Wave

55 OAKLEY SQUARE (RESIDENTS) LIMITED (02964204)

55 OAKLEY SQUARE (RESIDENTS) LIMITED (02964204) is an active UK company. incorporated on 1 September 1994. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 55 OAKLEY SQUARE (RESIDENTS) LIMITED has been registered for 31 years. Current directors include BROOKES, David, GRAY, Melinda Akerbrant, PALIN, Rachel Mary.

Company Number
02964204
Status
active
Type
ltd
Incorporated
1 September 1994
Age
31 years
Address
55 Oakley Square, London, NW1 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROOKES, David, GRAY, Melinda Akerbrant, PALIN, Rachel Mary
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 OAKLEY SQUARE (RESIDENTS) LIMITED

55 OAKLEY SQUARE (RESIDENTS) LIMITED is an active company incorporated on 1 September 1994 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 55 OAKLEY SQUARE (RESIDENTS) LIMITED was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

02964204

LTD Company

Age

31 Years

Incorporated 1 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

BANWITH LIMITED
From: 1 September 1994To: 23 November 1994
Contact
Address

55 Oakley Square Camden London, NW1 1NJ,

Timeline

9 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PALIN, Rachel Mary

Active
Flat D 55 Oakley Square, LondonNW1 1NJ
Secretary
Appointed 01 Feb 2000

BROOKES, David

Active
Oakley Square, LondonNW1 1NJ
Born May 1987
Director
Appointed 03 Mar 2020

GRAY, Melinda Akerbrant

Active
55c Oakley Square, LondonNW1 1NJ
Born December 1989
Director
Appointed 07 Jun 2017

PALIN, Rachel Mary

Active
55 Oakley Square, LondonNW1 1NJ
Born January 1975
Director
Appointed 20 Mar 2019

PALIN, William Michael

Resigned
24 Hanbury Street, LondonE1 6QR
Secretary
Appointed 11 Nov 1994
Resigned 01 Dec 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 Sept 1994
Resigned 11 Nov 1994

CAMERON, Averil Millicent, Professor

Resigned
Ground Floor Flat, Greater LondonNW1 1NJ
Born February 1940
Director
Appointed 11 Nov 1994
Resigned 01 Dec 2017

DIXON, Ben Charles Henry

Resigned
Oakley Square, LondonNW1 1NJ
Born October 1990
Director
Appointed 07 Aug 2017
Resigned 29 Feb 2020

DIXON, Henry Michael

Resigned
The Old Rectory, DenbighLL16 4LN
Born October 1955
Director
Appointed 01 Aug 2002
Resigned 29 Feb 2020

MCGEACHIN, Elizabeth Anne

Resigned
55c Oakley Square, LondonNW1 1NJ
Born August 1964
Director
Appointed 16 Apr 1996
Resigned 10 Jul 1996

NIGHTINGALE, Barry Graham Kirk

Resigned
55a Oakley Square, LondonNW1 1NJ
Born March 1961
Director
Appointed 01 May 2000
Resigned 30 Jul 2002

PALIN, William Michael

Resigned
24 Hanbury Street, LondonE1 6QR
Born November 1970
Director
Appointed 16 Apr 1996
Resigned 01 May 2000

PYM, David John, Doctor

Resigned
55c Oakley Square, LondonNW1 1NJ
Born February 1964
Director
Appointed 16 Apr 1996
Resigned 10 Jul 1996

SIMMONDS, Karen Lyn

Resigned
55a Oakley Square, LondonNW1 1NJ
Born October 1967
Director
Appointed 01 Apr 1996
Resigned 02 Jun 2000

STAFFORD, Richard Owen

Resigned
55c Oakley Square, LondonNW1 1NJ
Born November 1964
Director
Appointed 08 Oct 1996
Resigned 07 Jun 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 Sept 1994
Resigned 11 Nov 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 Sept 1994
Resigned 11 Nov 1994
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Gazette Filings Brought Up To Date
23 April 1996
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Gazette Notice Compulsary
27 February 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 1995
224224
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
287Change of Registered Office
Resolution
29 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 1994
NEWINCIncorporation