Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sydney Developments (Oakley) Limited
Sydney Developments (Oakley) Limited is a liquidation company incorporated on 27 February 2007 with the registered office located in Newbury, Berkshire. Sydney Developments (Oakley) Limited was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 8 months ago
Company No
06130249
Private limited company
Age
18 years
Incorporated
27 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1081 days
Dated
12 November 2021
(4 years ago)
Next confirmation dated
12 November 2022
Was due on
26 November 2022
(2 years 11 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
988 days
For period
27 Feb
⟶
28 Feb 2021
(1 year)
Accounts type is
Micro Entity
Next accounts for period
3 March 2022
Was due on
27 February 2023
(2 years 8 months ago)
Learn more about Sydney Developments (Oakley) Limited
Contact
Update Details
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on
1 Mar 2023
(2 years 8 months ago)
Previous address was
C/O a E Dowd Roentgen Court Roentgen Road Basingstoke Hants RG24 8NT
Companies in RG14 1QL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mary Traynor
Secretary • PSC • British • Lives in England • Born in Feb 1959
Barry John Traynor
Director • British • Lives in England • Born in Aug 1948
Mr Barry John Traynor
PSC • British • Lives in England • Born in Aug 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
28 Feb 2021
For period
28 Feb
⟶
28 Feb 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£380.48K
Decreased by £440.63K (-54%)
Total Liabilities
-£1.01M
Increased by £63.44K (+7%)
Net Assets
-£632.38K
Decreased by £504.08K (+393%)
Debt Ratio (%)
266%
Increased by 150.58% (+130%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 1 Mar 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 7 Feb 2023
Accounting Period Shortened
2 Years 11 Months Ago on 27 Nov 2022
Micro Accounts Submitted
3 Years Ago on 28 Feb 2022
Confirmation Submitted
3 Years Ago on 3 Dec 2021
Accounting Period Shortened
3 Years Ago on 3 Dec 2021
Accounting Period Extended
3 Years Ago on 18 Nov 2021
Mr Barry John Traynor Details Changed
4 Years Ago on 1 Sep 2021
Mrs Mary Traynor (PSC) Details Changed
5 Years Ago on 13 Oct 2020
Get Alerts
Get Credit Report
Discover Sydney Developments (Oakley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Sep 2025
Liquidators' statement of receipts and payments to 20 February 2025
Submitted on 19 Mar 2025
Liquidators' statement of receipts and payments to 20 February 2024
Submitted on 13 Apr 2024
Registered office address changed from C/O a E Dowd Roentgen Court Roentgen Road Basingstoke Hants RG24 8NT to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 1 March 2023
Submitted on 1 Mar 2023
Resolutions
Submitted on 1 Mar 2023
Appointment of a voluntary liquidator
Submitted on 1 Mar 2023
Statement of affairs
Submitted on 1 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Feb 2023
Previous accounting period shortened from 4 March 2022 to 3 March 2022
Submitted on 27 Nov 2022
Director's details changed for Mr Barry John Traynor on 1 September 2021
Submitted on 21 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs