Oakleaze Holdings Limited WOTTON UNDER EDGE


Oakleaze Holdings started in year 1955 as Private Limited Company with registration number 00557903. The Oakleaze Holdings company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Wotton Under Edge at Old Crown House. Postal code: GL12 7AE. Since Wednesday 30th June 1999 Oakleaze Holdings Limited is no longer carrying the name Jotcham And Kendall (holdings).

Currently there are 3 directors in the the company, namely Katharine P., Nicola M. and Kerry J.. In addition one secretary - Nicola M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Deidre J. who worked with the the company until 2 February 2001.

Oakleaze Holdings Limited Address / Contact

Office Address Old Crown House
Office Address2 18 Market Street
Town Wotton Under Edge
Post code GL12 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00557903
Date of Incorporation Tue, 29th Nov 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Nicola M.

Position: Secretary

Appointed: 02 February 2001

Katharine P.

Position: Director

Appointed: 01 February 1995

Nicola M.

Position: Director

Appointed: 01 February 1995

Kerry J.

Position: Director

Appointed: 01 February 1995

Deidre J.

Position: Director

Resigned: 01 September 2021

Vernon J.

Position: Director

Resigned: 31 January 2022

Peter M.

Position: Director

Appointed: 01 February 2017

Resigned: 31 January 2022

Deidre J.

Position: Secretary

Appointed: 26 August 1991

Resigned: 02 February 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Vernon J. The abovementioned PSC and has 50,01-75% shares.

Vernon J.

Notified on 6 April 2016
Ceased on 25 January 2023
Nature of control: 50,01-75% shares

Company previous names

Jotcham And Kendall (holdings) June 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand952 541328 453404 719263 24386 428
Current Assets964 587347 600424 226294 521105 190
Debtors12 04619 14719 50731 27818 762
Net Assets Liabilities3 307 9213 246 2433 169 6953 084 1082 923 319
Other Debtors11 7434 75113 1492 5273 249
Property Plant Equipment15 64712 4539 598 860
Other
Accumulated Depreciation Impairment Property Plant Equipment41 38044 57447 42917 02717 045
Acquired Through Business Combinations Investment Property Fair Value Model    96 892
Additions Other Than Through Business Combinations Investment Property Fair Value Model 526 113 5 9902 795
Additions Other Than Through Business Combinations Property Plant Equipment    878
Administrative Expenses168 005176 522229 767  
Amount Specific Bank Loan  50 00048 33338 333
Average Number Employees During Period55543
Bank Borrowings  49 16738 33328 333
Creditors105 90655 82649 16738 33328 333
Current Tax For Period 4 938619  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 17 690   
Deferred Tax Liabilities   109 963136 553
Depreciation Expense Property Plant Equipment3 9663 1942 855  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -31 192 
Disposals Property Plant Equipment   -40 000 
Dividends Paid-108 822-86 882-78 806  
Financial Liabilities   109 963136 553
Fixed Assets2 515 6473 038 5663 035 7113 032 1033 132 650
Income From Other Fixed Asset Investments-13 187    
Increase Decrease In Current Tax From Adjustment For Prior Periods 59   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1942 85579018
Investment Property2 500 0003 026 1133 026 1133 032 1033 131 790
Investment Property Fair Value Model2 500 0003 026 1133 026 1133 032 1033 131 790
Net Current Assets Liabilities858 681291 774267 24890 338-180 998
Number Shares Issued Fully Paid14 33014 33014 33014 33014 330
Operating Profit Loss44 70745 6982 158  
Other Creditors99 41744 710150 11459 27859 297
Other Interest Receivable Similar Income Finance Income3 7482 193719  
Other Operating Income Format16 9607 13113 451  
Other Remaining Borrowings    59 381
Par Value Share 11 1
Prepayments   1 6961 929
Profit Loss35 26825 2042 258  
Profit Loss On Ordinary Activities Before Tax35 26847 8912 877  
Property Plant Equipment Gross Cost57 02757 02757 02717 02717 905
Taxation Social Security Payable5 4895 2414 6251 4792 612
Tax Tax Credit On Profit Or Loss On Ordinary Activities 22 687619  
Total Assets Less Current Liabilities3 374 3283 330 3403 218 8623 122 4412 951 652
Total Borrowings  49 16738 33328 333
Trade Creditors Trade Payables7879377878 8451 260
Trade Debtors Trade Receivables30314 3966 35827 05513 584
Turnover Revenue205 752215 089218 474  
Director Remuneration 38 25934 996  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
Free Download (12 pages)

Company search

Advertisements