Oakmans Estate Agents Limited BIRMINGHAM


Founded in 2014, Oakmans Estate Agents, classified under reg no. 08847390 is an active company. Currently registered at 2 Katie Road B29 6JG, Birmingham the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Nicholas O., appointed on 8 April 2014. In addition, a secretary was appointed - Paul E., appointed on 1 June 2020. As of 30 April 2024, there were 2 ex directors - Ilan D., Kimberley H. and others listed below. There were no ex secretaries.

Oakmans Estate Agents Limited Address / Contact

Office Address 2 Katie Road
Town Birmingham
Post code B29 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08847390
Date of Incorporation Thu, 16th Jan 2014
Industry Real estate agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Paul E.

Position: Secretary

Appointed: 01 June 2020

Nicholas O.

Position: Director

Appointed: 08 April 2014

Ilan D.

Position: Director

Appointed: 16 January 2014

Resigned: 31 January 2018

Kimberley H.

Position: Director

Appointed: 16 January 2014

Resigned: 08 April 2014

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Oakmans (Holdings) Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ilan D. This PSC owns 50,01-75% shares. The third one is Nicholas O., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Oakmans (Holdings) Limited

Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11146543
Notified on 31 January 2018
Nature of control: 75,01-100% shares

Ilan D.

Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control: 50,01-75% shares

Nicholas O.

Notified on 1 July 2016
Ceased on 31 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 30175 475       
Balance Sheet
Cash Bank On Hand  152 677169 536205 921164 833244 046333 386347 416
Current Assets79 207250 793356 278282 284390 969512 979579 847669 349739 847
Debtors7759 749203 601112 748185 048348 146335 801335 963392 431
Net Assets Liabilities  187 735156 580280 226    
Other Debtors    114 282175 173152 623150 278300 548
Property Plant Equipment  4 45625 45558 07179 78871 668112 849153 604
Cash Bank In Hand79 130191 044       
Net Assets Liabilities Including Pension Asset Liability4 30175 475       
Tangible Fixed Assets4 8285 209       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4 20175 375       
Shareholder Funds4 30175 475       
Other
Total Fixed Assets Additions 2 570       
Total Fixed Assets Cost Or Valuation6 4268 996       
Total Fixed Assets Depreciation1 5983 787       
Total Fixed Assets Depreciation Charge In Period 2 189       
Accumulated Depreciation Impairment Property Plant Equipment  6 37916 01028 20543 22063 14188 888119 533
Additions Other Than Through Business Combinations Property Plant Equipment   30 63044 811   71 400
Amounts Owed By Related Parties       38 01338 013
Average Number Employees During Period  11111523283545
Corporation Tax Payable    33 08118 73436 54630 75934 764
Creditors  172 999151 159168 814245 096204 651237 974260 352
Depreciation Rate Used For Property Plant Equipment   2020    
Dividends Paid       86 500110 000
Fixed Assets4 8285 209   79 78871 670112 853153 609
Future Minimum Lease Payments Under Non-cancellable Operating Leases  38 06319 0811 30841 00373 95844 558101 410
Increase From Depreciation Charge For Year Property Plant Equipment   9 63112 19515 01519 92125 74730 645
Investments Fixed Assets      245
Net Current Assets Liabilities-52770 266183 279131 125222 155267 883375 196431 375479 495
Other Creditors    79187 96325626871 931
Other Investments Other Than Loans      245
Other Taxation Social Security Payable    7 44112 36119 35823 883108 619
Profit Loss       183 862198 876
Property Plant Equipment Gross Cost  10 83541 46586 276123 008134 809201 737273 137
Total Assets Less Current Liabilities4 30175 475187 735156 580280 226347 671446 866544 228633 104
Trade Creditors Trade Payables    11 24427 24928 04250 26945 038
Trade Debtors Trade Receivables    28 114124 055105 06794 28553 870
Accrued Liabilities    87 78756 33560 88555 810 
Amounts Owed By Group Undertakings    38 01338 01338 01338 013 
Prepayments    4 63910 90540 09853 387 
Total Additions Including From Business Combinations Property Plant Equipment     36 73211 80166 928 
Creditors Due Within One Year Total Current Liabilities79 734180 527       
Tangible Fixed Assets Additions 2 570       
Tangible Fixed Assets Cost Or Valuation6 4268 996       
Tangible Fixed Assets Depreciation1 5983 787       
Tangible Fixed Assets Depreciation Charge For Period 2 189       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search