Background WavePink WaveYellow Wave

THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED (03022490)

THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED (03022490) is an active UK company. incorporated on 16 February 1995. with registered office in Alton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED has been registered for 31 years. Current directors include GEE, Michael Robert, INDELICATO, Pierpaolo Maria Vincenzo, MANN, Stephen David and 3 others.

Company Number
03022490
Status
active
Type
ltd
Incorporated
16 February 1995
Age
31 years
Address
1 The Oaks, Alton, GU34 5PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GEE, Michael Robert, INDELICATO, Pierpaolo Maria Vincenzo, MANN, Stephen David, POULTER, Lorna Eva Sainsbury, SOUTH, Julia Janet, TAYLOR, Hans Ernest
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED

THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED is an active company incorporated on 16 February 1995 with the registered office located in Alton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. THE OAKS MANAGEMENT CO. (MEDSTEAD) LIMITED was registered 31 years ago.(SIC: 81100)

Status

active

Active since 31 years ago

Company No

03022490

LTD Company

Age

31 Years

Incorporated 16 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

1 The Oaks Medstead Alton, GU34 5PS,

Previous Addresses

C/O Mr John Hopkin 3 the Oaks Medstead Alton Hampshire GU34 5PS United Kingdom
From: 6 June 2012To: 12 June 2013
2 the Oaks Medstead Alton Hampshire GU34 5PS
From: 16 February 1995To: 6 June 2012
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

SOUTH, Julia Janet

Active
The Oaks, AltonGU34 5PS
Secretary
Appointed 28 May 2013

GEE, Michael Robert

Active
4 The Oaks, AltonGU34 5PS
Born April 1949
Director
Appointed 22 Apr 1996

INDELICATO, Pierpaolo Maria Vincenzo

Active
The Oaks, AltonGU34 5PS
Born July 1977
Director
Appointed 21 Jun 2013

MANN, Stephen David

Active
The Oaks, AltonGU34 5PS
Born May 1956
Director
Appointed 15 Jun 2020

POULTER, Lorna Eva Sainsbury

Active
The Oaks, AltonGU34 5PS
Born November 1960
Director
Appointed 21 May 2025

SOUTH, Julia Janet

Active
The Oaks, AltonGU34 5PS
Born April 1969
Director
Appointed 03 May 2013

TAYLOR, Hans Ernest

Active
Roodeberg Lodge, AltonGU34 5PF
Born March 1958
Director
Appointed 21 Nov 2001

HOPKIN, John Colin

Resigned
The Oaks, AltonGU34 5PS
Secretary
Appointed 25 May 2012
Resigned 28 May 2013

HOPKIN, Pamela Maria

Resigned
3 The Oaks, AltonGU34 5PS
Secretary
Appointed 22 Sept 1995
Resigned 22 May 2000

JONES, Godfrey Philip

Resigned
2 The Oaks, AltonGU34 5PS
Secretary
Appointed 22 May 2000
Resigned 25 May 2012

NICHOLSON, Leonard Roy

Resigned
2 The Oaks, AltonGU34 5PS
Secretary
Appointed 16 Feb 1995
Resigned 22 Sept 1995

FORDYCE, Bruce John William

Resigned
1 The Oaks, AltonGU34 5PS
Born June 1950
Director
Appointed 21 Feb 1999
Resigned 31 Oct 2001

GILES, Adrian Wallace

Resigned
1 The Oaks Hussell Lane, AltonGU34 5PS
Born November 1932
Director
Appointed 22 Sept 1995
Resigned 01 Feb 1999

GILES, Richard Langdon

Resigned
Anglesey Hussell Lane, AltonGU34 5PF
Born October 1948
Director
Appointed 22 Sept 1995
Resigned 25 Oct 2001

HOPKIN, John Colin

Resigned
3 The Oaks, AltonGU34 5PS
Born January 1947
Director
Appointed 16 Feb 1995
Resigned 21 Jun 2013

HUDSON, Michael John, Dr

Resigned
9 Upper Hollis, Great MissendenHP16 9HP
Born November 1958
Director
Appointed 22 Sept 1995
Resigned 07 Nov 1995

JONES, Godfrey Philip

Resigned
2 The Oaks, AltonGU34 5PS
Born October 1942
Director
Appointed 27 Sept 1998
Resigned 23 Jun 2012

NICHOLSON, Leonard Roy

Resigned
2 The Oaks, AltonGU34 5PS
Born July 1943
Director
Appointed 16 Feb 1995
Resigned 14 Aug 1998

POULTER, Stuart Edmond

Resigned
5 The Oaks, AltonGU34 5PS
Born June 1947
Director
Appointed 22 Sept 1995
Resigned 21 May 2025

SHARP, Gina Nicola

Resigned
1 The Oaks, MedsteadGU34 5PS
Born August 1962
Director
Appointed 24 Nov 2001
Resigned 03 May 2013

THOMPSON, Darren Lee

Resigned
The Oaks, AltonGU34 5PS
Born October 1969
Director
Appointed 23 Jul 2012
Resigned 15 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mrs Julia Janet South

Ceased
The Oaks, AltonGU34 5PS
Born April 1969

Nature of Control

Significant influence or control
Notified 26 Jun 2020
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control Statement
13 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Change Sail Address Company With Old Address
9 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company With Old Address
17 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Change Person Director Company With Change Date
18 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Move Registers To Sail Company
20 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
27 October 1996
288aAppointment of Director or Secretary
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
14 April 1996
288288
Legacy
14 April 1996
288288
Incorporation Company
16 February 1995
NEWINCIncorporation