Hervines Group Limited FAREHAM


Founded in 2015, Hervines Group, classified under reg no. 09553245 is an active company. Currently registered at Kintyre House PO16 7BB, Fareham the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 29th September 2020 Hervines Group Limited is no longer carrying the name Oakdale Capital.

The company has 4 directors, namely Boda G., Karim K. and James D. and others. Of them, Christopher B. has been with the company the longest, being appointed on 21 April 2015 and Boda G. has been with the company for the least time - from 26 January 2024. As of 15 May 2024, there were 2 ex directors - Rikesh S., Andrew L. and others listed below. There were no ex secretaries.

Hervines Group Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09553245
Date of Incorporation Tue, 21st Apr 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Boda G.

Position: Director

Appointed: 26 January 2024

Karim K.

Position: Director

Appointed: 23 November 2020

James D.

Position: Director

Appointed: 23 November 2020

Christopher B.

Position: Director

Appointed: 21 April 2015

Rikesh S.

Position: Director

Appointed: 23 November 2020

Resigned: 06 October 2023

Andrew L.

Position: Director

Appointed: 24 September 2015

Resigned: 20 January 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Christopher B. This PSC and has 75,01-100% shares.

Christopher B.

Notified on 21 April 2016
Ceased on 23 November 2020
Nature of control: 75,01-100% shares

Company previous names

Oakdale Capital September 29, 2020
Oakdale Care Homes Group June 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302021-04-302022-10-31
Balance Sheet
Cash Bank On Hand   6 4824 448
Current Assets   10 332107 760
Debtors   3 850103 312
Other Debtors   75017 782
Net Assets Liabilities100100100  
Other
Amounts Owed By Related Parties    60 870
Average Number Employees During Period   44
Creditors   4 24291 052
Investments Fixed Assets    900
Investments In Group Undertakings Participating Interests    900
Issue Equity Instruments   900 
Net Current Assets Liabilities   6 09016 708
Other Creditors   70662 493
Other Taxation Social Security Payable   2 93418 247
Total Assets Less Current Liabilities   6 09017 608
Trade Creditors Trade Payables   60210 312
Trade Debtors Trade Receivables   3 10023 652
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100  
Number Shares Allotted 100100  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 14th February 2024
filed on: 14th, February 2024
Free Download (4 pages)

Company search