Oakvine Limited HULL


Oakvine started in year 2015 as Private Limited Company with registration number 09375694. The Oakvine company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hull at Cannon Street. Postal code: HU2 0AB. Since Tue, 1st Dec 2015 Oakvine Limited is no longer carrying the name Phs & Rs Sanderson Properties.

The firm has 2 directors, namely Paul S., Robert S.. Of them, Paul S., Robert S. have been with the company the longest, being appointed on 6 January 2015. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Oakvine Limited Address / Contact

Office Address Cannon Street
Town Hull
Post code HU2 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09375694
Date of Incorporation Tue, 6th Jan 2015
Industry Residents property management
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Paul S.

Position: Director

Appointed: 06 January 2015

Robert S.

Position: Director

Appointed: 06 January 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Cba (Accountants) Limited from Beverley, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul S. This PSC has significiant influence or control over the company,. Moving on, there is Robert S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cba (Accountants) Limited

72 Lairgate, Beverley, HU17 8EU, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Cba (Accountants) Limited
Registration number 04923526
Notified on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cbasadofskys Ltd

Princes House Wright Street, Hull, HU2 8HX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09378778
Notified on 6 April 2016
Ceased on 19 March 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Phs & Rs Sanderson Properties December 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 261 263       
Balance Sheet
Cash Bank On Hand2 24668 737243 160303 200367 133355 939189 195160 747
Current Assets173 866325 225358 773366 211674 144791 894970 4391 022 085
Debtors171 620256 488115 61363 011307 011435 955781 244861 338
Other Debtors 170 992115 61363 011307 011435 955781 244861 338
Cash Bank In Hand2 246       
Property Plant Equipment4 117 5004 165 667      
Tangible Fixed Assets4 117 500       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve143 763       
Shareholder Funds4 261 263       
Other
Average Number Employees During Period    2222
Corporation Tax Payable 28 65728 46525 83484 34135 54340 67740 046
Creditors30 103115 00328 46545 768104 275395 499400 633281 559
Investment Property  4 165 6674 285 6674 285 6674 610 6674 610 6674 610 667
Investment Property Fair Value Model  4 165 6674 285 6674 285 6674 610 6674 610 667 
Net Current Assets Liabilities143 763210 222330 308320 443569 869396 395569 806740 526
Number Shares Issued Fully Paid  444   
Other Creditors   19 93419 934359 956359 956241 513
Par Value Share1 111   
Total Assets Less Current Liabilities4 261 2634 375 8894 495 9754 606 1104 855 5365 007 0625 180 4735 351 193
Trade Debtors Trade Receivables  1     
Amount Specific Advance Or Credit Directors85 496       
Amount Specific Advance Or Credit Made In Period Directors85 496       
Amount Specific Advance Or Credit Repaid In Period Directors 85 496      
Accrued Liabilities 850      
Creditors Due Within One Year30 103       
Fixed Assets 4 165 6674 165 667     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -4 165 667     
Number Shares Allotted4       
Property Plant Equipment Gross Cost4 117 5004 165 667      
Share Capital Allotted Called Up Paid4       
Share Premium Account4 117 400       
Tangible Fixed Assets Additions4 117 500       
Tangible Fixed Assets Cost Or Valuation4 117 500       
Total Additions Including From Business Combinations Property Plant Equipment 48 167      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Persons with significant control
Change to a person with significant control Fri, 19th Jan 2024
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements