Oaktree Electrical Limited GRAVESEND


Oaktree Electrical started in year 1996 as Private Limited Company with registration number 03242227. The Oaktree Electrical company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Gravesend at St James's House. Postal code: DA11 0HJ.

The company has one director. Tony U., appointed on 27 August 1996. There are currently no secretaries appointed. 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 - Perry M. who worked with the the company until 4 December 2018.

Oaktree Electrical Limited Address / Contact

Office Address St James's House
Office Address2 8 Overcliffe
Town Gravesend
Post code DA11 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242227
Date of Incorporation Tue, 27th Aug 1996
Industry Electrical installation
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Tony U.

Position: Director

Appointed: 27 August 1996

Elizabeth U.

Position: Director

Appointed: 27 September 2000

Resigned: 31 March 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1996

Resigned: 27 August 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 1996

Resigned: 27 August 1996

Perry M.

Position: Secretary

Appointed: 27 August 1996

Resigned: 04 December 2018

Perry M.

Position: Director

Appointed: 27 August 1996

Resigned: 04 December 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Tony U. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Perry M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tony U.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perry M.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth968 915927 7651 032 3381 001 688994 404876 652      
Balance Sheet
Cash Bank In Hand262 185241 217196 64144 30134 63136 196      
Cash Bank On Hand     36 19667 46662752 028155 87393 685282 579
Current Assets1 023 614993 0801 033 5161 121 1321 221 891717 213852 947830 945750 186671 541756 0931 000 247
Debtors757 929748 363833 3751 073 3311 183 760677 517781 981828 568695 977513 130657 558711 956
Net Assets Liabilities     863 613987 285884 715546 645440 658426 255564 432
Net Assets Liabilities Including Pension Asset Liability968 915927 7651 032 3381 001 688994 404876 652      
Other Debtors     11 7808 227206 17610 29826 57662 20064 928
Property Plant Equipment     679 685650 712309 78841 02941 87248 16596 137
Stocks Inventory3 5003 5003 5003 5003 5003 500      
Tangible Fixed Assets662 551641 959650 765675 106684 064679 685      
Total Inventories     3 5003 5001 7502 1812 5384 8505 712
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve932 940896 7901 001 363970 713958 429760 677      
Shareholder Funds968 915927 7651 032 3381 001 688994 404876 652      
Other
Amount Specific Advance Or Credit Directors        18311 96788113
Amount Specific Advance Or Credit Made In Period Directors         12 6624802 799
Amount Specific Advance Or Credit Repaid In Period Directors        18351212 3593 000
Accumulated Depreciation Impairment Property Plant Equipment     325 537335 214300 371212 815218 977214 652242 698
Average Number Employees During Period     24221915151414
Bank Borrowings     189 312141 783     
Bank Borrowings Overdrafts     141 64092 905124 856 54 31540 49330 746
Creditors     172 769113 226416 626406 649436 66340 49345 747
Creditors Due After One Year364 557321 317300 315271 416222 276172 769      
Creditors Due Within One Year447 693475 957441 628613 134778 348514 969      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 86049 082101 2457 80520 3994 366
Disposals Property Plant Equipment      22 246380 400372 7379 49531 93610 339
Finance Lease Liabilities Present Value Total     31 12920 3212 563   15 001
Fixed Assets757 551731 959740 765765 106779 064854 685825 712484 788216 029216 872223 165271 137
Increase From Depreciation Charge For Year Property Plant Equipment      22 53714 23913 68913 96716 07432 412
Investment Property     175 000175 000175 000175 000175 000175 000175 000
Investment Property Fair Value Model     175 000175 000175 000175 000175 000175 000 
Net Current Assets Liabilities575 921517 123591 888507 998443 543202 244291 825414 319343 537234 878263 927369 985
Nominal Value Allotted Share Capital     10010010057 5148
Number Shares Allotted 4545454545      
Number Shares Issued Fully Paid      454545454545
Other Creditors     59 32942 38437 91627 01232 41652 03977 238
Other Loans After Five Years By Instalments    2 584       
Other Taxation Social Security Payable     97 378144 50457 93590 893160 86939 81644 330
Par Value Share 11111111111
Profit Loss        170 112-70 53233 052176 632
Property Plant Equipment Gross Cost     1 005 222985 926610 159253 844260 849262 817338 835
Provisions For Liabilities Balance Sheet Subtotal     20 54717 02614 39212 92111 09220 34430 943
Provisions For Liabilities Charges    5 9277 508      
Revaluation Reserve35 87530 87530 87530 87535 875115 875      
Secured Debts406 731364 558325 411282 079235 192189 312      
Share Capital Allotted Called Up Paid454545454545      
Tangible Fixed Assets Additions  44 97173 09643 59128 788      
Tangible Fixed Assets Cost Or Valuation963 088963 088940 259932 843976 4341 005 222      
Tangible Fixed Assets Depreciation300 537321 129289 494257 737292 370325 537      
Tangible Fixed Assets Depreciation Charged In Period 20 59223 53131 64734 63333 167      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  55 16663 404        
Tangible Fixed Assets Disposals  67 80080 512        
Tangible Fixed Assets Increase Decrease From Revaluations -5 000  5 00080 000      
Total Additions Including From Business Combinations Property Plant Equipment      2 9504 63316 42216 50033 90486 357
Total Assets Less Current Liabilities1 333 4721 249 0821 332 6531 273 1041 222 6071 056 9291 117 537899 107559 566451 750487 092641 122
Trade Creditors Trade Payables     291 513315 518193 356288 744189 063390 804486 734
Trade Debtors Trade Receivables     665 737773 754622 392685 679486 554595 358647 028
Advances Credits Directors6 285   2 396       
Advances Credits Made In Period Directors    2 396       
Advances Credits Repaid In Period Directors29 000           
Dividends Paid          12 0003 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements