You are here: bizstats.co.uk > a-z index > M list

M.a.r. Oakey & Sons Limited ALVESCOT


M.a.r. Oakey & Sons started in year 2001 as Private Limited Company with registration number 04266543. The M.a.r. Oakey & Sons company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Alvescot at 1 Chestnut View. Postal code: OX18 2QG.

At present there are 2 directors in the the company, namely Adrian O. and Stephen O.. In addition one secretary - Sally O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret O. who worked with the the company until 29 September 2017.

This company operates within the OX18 3QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1000306 . It is located at Unit 6 Carterton Industrial Estate, Black Bourton Road, Carterton with a total of 8 carsand 8 trailers. It has two locations in the UK.

M.a.r. Oakey & Sons Limited Address / Contact

Office Address 1 Chestnut View
Office Address2 Lower End
Town Alvescot
Post code OX18 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266543
Date of Incorporation Tue, 7th Aug 2001
Industry Freight transport by road
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Sally O.

Position: Secretary

Appointed: 30 September 2017

Adrian O.

Position: Director

Appointed: 07 August 2001

Stephen O.

Position: Director

Appointed: 07 August 2001

Margaret O.

Position: Secretary

Appointed: 07 August 2001

Resigned: 29 September 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 07 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2001

Resigned: 07 August 2001

Michael O.

Position: Director

Appointed: 07 August 2001

Resigned: 20 February 2007

Margaret O.

Position: Director

Appointed: 07 August 2001

Resigned: 29 September 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Stephen O. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Adrian O. This PSC owns 25-50% shares. Moving on, there is Margaret O., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Stephen O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margaret O.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 54350 034      
Balance Sheet
Current Assets51 782101 31799 54292 46073 824137 958128 699101 817
Net Assets Liabilities 50 03466 41655 34849 45140 33849 22132 986
Net Assets Liabilities Including Pension Asset Liability6 54350 034      
Reserves/Capital
Shareholder Funds6 54350 034      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 9832 4871 9561 7341 7291 895935
Average Number Employees During Period   55555
Creditors 96 63488 04095 57477 72590 37581 07680 675
Fixed Assets80 177100 28092 77085 74379 91442 52453 02040 324
Net Current Assets Liabilities-27 5937 98114 9221 8491 50450 15449 62523 413
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4413 2983 4204 9632 3972 5712 0022 271
Total Assets Less Current Liabilities52 584108 261107 69287 59278 41092 678102 64563 737
Accruals Deferred Income5 3055 983      
Creditors Due After One Year40 73652 244      
Creditors Due Within One Year80 81696 634      

Transport Operator Data

Unit 6 Carterton Industrial Estate
Address Black Bourton Road
City Carterton
Post code OX18 3EZ
Vehicles 7
Trailers 6
Redland Roof Tiles
Address Broadway Lane , South Cerney
City Cirencester
Post code GL7 5UH
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements