Oakmount Law Ltd BOLTON


Founded in 2015, Oakmount Law, classified under reg no. 09464113 is an active company. Currently registered at 114 St Helens Road BL3 3PJ, Bolton the company has been in the business for 9 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Tahera K., Arfat K.. Of them, Arfat K. has been with the company the longest, being appointed on 22 July 2015 and Tahera K. has been with the company for the least time - from 18 August 2023. As of 27 April 2024, there were 3 ex directors - Sufar K., Minesh D. and others listed below. There were no ex secretaries.

Oakmount Law Ltd Address / Contact

Office Address 114 St Helens Road
Town Bolton
Post code BL3 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09464113
Date of Incorporation Mon, 2nd Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Tahera K.

Position: Director

Appointed: 18 August 2023

Arfat K.

Position: Director

Appointed: 22 July 2015

Sufar K.

Position: Director

Appointed: 16 February 2023

Resigned: 29 August 2023

Minesh D.

Position: Director

Appointed: 19 January 2023

Resigned: 04 April 2023

Minesh D.

Position: Director

Appointed: 02 March 2015

Resigned: 19 January 2023

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Tahera K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Arfat K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Minesh D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tahera K.

Notified on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Arfat K.

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

Minesh D.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-05-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth100101      
Balance Sheet
Cash Bank In Hand1005 839      
Cash Bank On Hand 5 8396 7466 4596 58940 01829 3947 148
Current Assets10018 65718 72922 64410 73463 17388 57754 186
Debtors 3 1777 48310 685-10519 65553 68342 038
Other Debtors 2624 5687 978-5 9924 22928 354 
Property Plant Equipment  1 5805 53910 85515 25917 8329 339
Stocks Inventory 9 641      
Total Inventories 9 6414 5005 5004 2503 5005 5005 000
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 1      
Shareholder Funds100101      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4592 3906 78412 73021 17629 669
Average Number Employees During Period  336666
Creditors 18 55620 20728 08143 26087 793107 08390 077
Creditors Due Within One Year 18 556      
Dividends Paid    100 00050 000120 000 
Increase From Depreciation Charge For Year Property Plant Equipment  4591 9314 3945 9468 4468 493
Net Current Assets Liabilities100101-1 478-5 437-32 526-24 620-18 506-35 891
Number Shares Allotted100100      
Other Creditors 10 1623 2504 04815 7552 194-312 
Other Taxation Social Security Payable 8 39416 95724 03227 50548 59969 913 
Par Value Share11      
Profit Loss    78 22862 310128 687 
Property Plant Equipment Gross Cost  2 0397 92917 63927 98939 008 
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  2 0395 8909 71010 35011 019 
Total Assets Less Current Liabilities100101102102-21 671-9 361-674-26 552
Trade Creditors Trade Payables   1-1   
Trade Debtors Trade Receivables 2 9152 9152 7075 88715 42625 32939 362
Accrued Liabilities      3 2503 250
Bank Borrowings Overdrafts     37 00034 23226 979
Corporation Tax Payable      59 91756 414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/04/05
filed on: 10th, April 2024
Free Download

Company search

Advertisements