Oakbury Developments Ltd SUTTON COLDFIELD


Oakbury Developments started in year 1996 as Private Limited Company with registration number 03256789. The Oakbury Developments company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sutton Coldfield at 2 Rose Bank 151 Rosemary Hill. Postal code: B74 4HF. Since April 15, 2021 Oakbury Developments Ltd is no longer carrying the name Premier Support Services (holdings).

The company has 5 directors, namely Bradley T., Barbara T. and Tracey T. and others. Of them, Paul T. has been with the company the longest, being appointed on 2 April 2004 and Bradley T. and Barbara T. and Tracey T. and Jessica T. have been with the company for the least time - from 11 August 2021. At present 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.

Oakbury Developments Ltd Address / Contact

Office Address 2 Rose Bank 151 Rosemary Hill
Office Address2 Little Aston
Town Sutton Coldfield
Post code B74 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256789
Date of Incorporation Mon, 30th Sep 1996
Industry Other cleaning services
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Bradley T.

Position: Director

Appointed: 11 August 2021

Barbara T.

Position: Director

Appointed: 11 August 2021

Tracey T.

Position: Director

Appointed: 11 August 2021

Jessica T.

Position: Director

Appointed: 11 August 2021

Paul T.

Position: Director

Appointed: 02 April 2004

Tracey T.

Position: Secretary

Appointed: 12 September 2006

Resigned: 20 February 2019

Lindsay B.

Position: Secretary

Appointed: 02 June 2005

Resigned: 12 September 2006

Tracey T.

Position: Director

Appointed: 11 February 2004

Resigned: 10 September 2004

Bromley Consultants Limited

Position: Corporate Director

Appointed: 22 March 1999

Resigned: 02 April 2004

Burgess & Associates

Position: Corporate Secretary

Appointed: 07 January 1997

Resigned: 02 June 2005

Paul T.

Position: Director

Appointed: 30 September 1996

Resigned: 22 March 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 30 September 1996

Resigned: 30 September 1996

Kevin B.

Position: Nominee Director

Appointed: 30 September 1996

Resigned: 30 September 1996

Barbara T.

Position: Secretary

Appointed: 30 September 1996

Resigned: 08 January 1997

Barbara T.

Position: Director

Appointed: 30 September 1996

Resigned: 22 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Paul T. The abovementioned PSC has significiant influence or control over the company,.

Paul T.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Premier Support Services (holdings) April 15, 2021
Premier Commercial Property Services April 17, 2020
Premier Office Cleaning Services January 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth702 855762 919843 562      
Balance Sheet
Cash Bank On Hand   444 59957 012858 276158 12043 01246 699
Current Assets294 074214 833290 003465 43877 890901 390198 12083 01269 195
Debtors5 07880 07884 57920 83920 87843 11440 00040 00022 496
Net Assets Liabilities   1 031 9651 105 3171 100 3421 135 3371 121 7071 145 824
Other Debtors   20 83920 87843 11440 00040 00015 000
Property Plant Equipment   1 115 9161 725 4321 909 7481 908 1851 908 185 
Cash Bank In Hand288 996134 755205 424      
Net Assets Liabilities Including Pension Asset Liability 762 919843 562      
Tangible Fixed Assets1 109 1091 109 1091 109 109      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve381 740441 804522 447      
Shareholder Funds702 855762 919843 562      
Other
Accrued Liabilities Deferred Income     1 0992 2511 30026 594
Accumulated Depreciation Impairment Property Plant Equipment   146 212148 835151 458153 02118 744 
Average Number Employees During Period       55
Bank Borrowings Overdrafts   123 98597 787909 529836 710732 682626 050
Corporation Tax Payable   11 66117 84522 99124 29014 19130 341
Creditors   123 98597 787909 529836 710732 682626 050
Increase From Depreciation Charge For Year Property Plant Equipment    2 6232 6231 562  
Investment Property       1 908 1851 908 185
Investment Property Fair Value Model       1 908 185 
Net Current Assets Liabilities101 602129 471171 59240 034-522 328100 12363 861-53 796-136 311
Other Creditors   413 743569 173640 26857912 57937 479
Other Taxation Social Security Payable     11 3745 9714 6744 458
Property Plant Equipment Gross Cost   1 262 1281 874 2672 061 2062 061 20618 744 
Total Additions Including From Business Combinations Property Plant Equipment    612 139186 939   
Total Assets Less Current Liabilities1 210 7111 238 5801 280 7011 155 9501 203 1042 009 8711 972 0471 854 3891 771 874
Trade Debtors Trade Receivables        7 496
Bank Borrowings 475 661437 139      
Creditors Due After One Year507 856475 661437 139      
Creditors Due Within One Year192 47285 362118 411      
Number Shares Allotted 100100      
Par Value Share 1       
Revaluation Reserve321 015321 015321 015      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation 1 251 6341 251 634      
Tangible Fixed Assets Depreciation 142 525142 525      
Value Shares Allotted  1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, March 2024
Free Download (10 pages)

Company search