Oak Leasing Limited CHEPSTOW


Oak Leasing started in year 1992 as Private Limited Company with registration number 02737411. The Oak Leasing company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chepstow at Bank House. Postal code: NP16 5BN.

At present there are 2 directors in the the firm, namely Lesley B. and John B.. In addition one secretary - Lesley B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oak Leasing Limited Address / Contact

Office Address Bank House
Office Address2 Mounton Road
Town Chepstow
Post code NP16 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737411
Date of Incorporation Wed, 5th Aug 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Lesley B.

Position: Director

Appointed: 01 January 2016

Lesley B.

Position: Secretary

Appointed: 01 April 2006

John B.

Position: Director

Appointed: 06 August 1992

John B.

Position: Secretary

Appointed: 05 June 2003

Resigned: 01 April 2006

Nigel B.

Position: Director

Appointed: 25 February 2002

Resigned: 01 April 2006

Leopold H.

Position: Secretary

Appointed: 10 June 1997

Resigned: 05 June 2003

Pennsec Limited

Position: Corporate Secretary

Appointed: 26 September 1994

Resigned: 01 September 2002

Leopold H.

Position: Director

Appointed: 06 August 1992

Resigned: 05 June 2003

Franco B.

Position: Secretary

Appointed: 06 August 1992

Resigned: 26 September 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 August 1992

Resigned: 05 August 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1992

Resigned: 05 August 1992

Douglas P.

Position: Director

Appointed: 05 August 1992

Resigned: 16 January 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is John B. This PSC and has 75,01-100% shares.

John B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 5542 603-9842 8846 7471 804       
Balance Sheet
Current Assets23 75533 44822 44736 02924 32629 00728 44141 03919 39713 71516 49518 69628 081
Net Assets Liabilities     1 8054 64426 89512 28415 74814 823  
Cash Bank In Hand17  28 13814 09614 072       
Debtors23 73833 44822 4477 89110 23014 935       
Net Assets Liabilities Including Pension Asset Liability1 5542 603-9842 8846 7471 804       
Tangible Fixed Assets9 25516 18212 13710 13615 4021 981       
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve1 5492 598-9892 8796 7421 799       
Shareholder Funds1 5542 603-9842 8846 7471 804       
Other
Average Number Employees During Period      2222222
Creditors     29 18426 48633 16128 17816 52817 01014 52817 490
Fixed Assets9 25516 18212 13710 13615 4021 9812 68918 21720 43517 29814 70412 49910 624
Net Current Assets Liabilities-6 622-12 500-12 042-6 173-6 001-1771 9558 678-8 151-1 550119  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8006301 263634634634
Total Assets Less Current Liabilities2 6333 682953 9639 4011 8044 64426 89512 28415 74814 823  
Creditors Due Within One Year30 37745 94834 48942 20230 32729 184       
Provisions For Liabilities Charges1 0791 0791 0791 0792 654        
Tangible Fixed Assets Additions 9 240 1 16710 400        
Tangible Fixed Assets Cost Or Valuation81 74490 98490 98492 151102 55122 885       
Tangible Fixed Assets Depreciation72 48974 80278 84782 01587 14920 904       
Tangible Fixed Assets Depreciation Charged In Period 2 313 3 1685 1343 851       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     70 096       
Tangible Fixed Assets Disposals     79 666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, May 2023
Free Download (4 pages)

Company search

Advertisements