Oaktree Garage (nottm) Limited NOTTINGHAM


Founded in 2004, Oaktree Garage (nottm), classified under reg no. 05262138 is an active company. Currently registered at Oaktree House Brookfield Road NG5 7EU, Nottingham the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Jonathan B., appointed on 22 December 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oaktree Garage (nottm) Limited Address / Contact

Office Address Oaktree House Brookfield Road
Office Address2 Arnold
Town Nottingham
Post code NG5 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05262138
Date of Incorporation Mon, 18th Oct 2004
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jonathan B.

Position: Director

Appointed: 22 December 2015

David N.

Position: Director

Appointed: 27 June 2008

Resigned: 22 December 2015

Marlyn N.

Position: Director

Appointed: 27 June 2008

Resigned: 22 December 2015

David N.

Position: Secretary

Appointed: 27 June 2008

Resigned: 22 December 2015

Jan P.

Position: Director

Appointed: 01 November 2004

Resigned: 27 June 2008

Barbara B.

Position: Secretary

Appointed: 01 November 2004

Resigned: 27 June 2008

Michael B.

Position: Director

Appointed: 01 November 2004

Resigned: 27 June 2008

Barbara B.

Position: Director

Appointed: 01 November 2004

Resigned: 27 June 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 October 2004

Resigned: 20 October 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 October 2004

Resigned: 20 October 2004

People with significant control

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

Jonathan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9602 7303 0872 0238942 5686 282
Current Assets63 96267 01464 438129 470189 324124 945137 393
Debtors60 75263 03460 101126 197187 180121 127129 861
Net Assets Liabilities14 17912 01513 95542 81852 64839614 369
Other Debtors7617617612 1056 0156 4666 466
Property Plant Equipment10 5229 19125 37689 376102 80575 07834 743
Total Inventories1 2501 2501 2501 2501 2501 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment54 70056 52663 81292 698116 069138 613111 914
Additions Other Than Through Business Combinations Property Plant Equipment 49523 47192 88659 4911 2752 092
Amounts Owed By Related Parties   50 000100 000100 000100 000
Amounts Owed To Group Undertakings22 56730 37720 33819 58819 09917 77017 770
Average Number Employees During Period  33333
Bank Borrowings Overdrafts  2 472 44 07429 76720 367
Creditors1 42811013 51571 734104 73849 60324 225
Increase From Depreciation Charge For Year Property Plant Equipment 1 8267 28728 88633 32324 15910 663
Net Current Assets Liabilities7 1894 2556 91542 15774 114-10 81410 452
Number Shares Issued Fully Paid 1 010     
Other Creditors1 42811013 51571 73460 66419 8363 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 9521 61537 362
Other Disposals Property Plant Equipment    22 6916 45869 126
Other Taxation Social Security Payable8 9705 4316 7393 91216 75919 55446 523
Par Value Share 1     
Property Plant Equipment Gross Cost65 22265 71789 188182 074218 874213 691146 657
Provisions For Liabilities Balance Sheet Subtotal2 1041 3214 82116 98119 53314 2656 601
Total Assets Less Current Liabilities17 71113 44632 291131 533176 91964 26445 195
Trade Creditors Trade Payables22 39823 09321 52520 92832 21947 88544 853
Trade Debtors Trade Receivables59 99162 27359 34074 09281 16514 66123 395

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements