Ms Oaklands started in year 2013 as Private Limited Company with registration number 08747873. The Ms Oaklands company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB.
The company has one director. Mark S., appointed on 25 October 2013. 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 - Adrian P. who worked with the the company until 22 October 2020.
Office Address | 22 Wycombe End |
Town | Beaconsfield |
Post code | HP9 1NB |
Country of origin | United Kingdom |
Registration Number | 08747873 |
Date of Incorporation | Fri, 25th Oct 2013 |
Industry | Development of building projects |
End of financial Year | 30th September |
Company age | 11 years old |
Account next due date | Sun, 30th Jun 2024 (66 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 8th Nov 2023 (2023-11-08) |
Last confirmation statement dated | Tue, 25th Oct 2022 |
The register of persons with significant control that own or control the company includes 4 names. As we established, there is Adrian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Geoffrey B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Adrian P.
Notified on | 4 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Geoffrey B.
Notified on | 6 April 2016 |
Ceased on | 4 March 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark S.
Notified on | 6 April 2016 |
Ceased on | 4 March 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Adrian P.
Notified on | 6 April 2016 |
Ceased on | 26 October 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2014-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Net Worth | -446 | ||||
Balance Sheet | |||||
Cash Bank On Hand | 821 | 2 904 | 679 | 1 234 | |
Current Assets | 33 555 | 618 731 | 5 284 310 | 5 388 894 | 5 596 378 |
Debtors | 30 200 | 764 | 5 281 406 | 5 388 215 | 5 595 144 |
Net Assets Liabilities | -288 793 | 4 185 852 | 4 343 098 | 5 321 390 | |
Other Debtors | 764 | 4 246 081 | 5 388 215 | 5 595 144 | |
Property Plant Equipment | 2 614 | 3 759 | 1 292 | ||
Total Inventories | 617 146 | ||||
Cash Bank In Hand | 3 354 | ||||
Stocks Inventory | 1 | ||||
Reserves/Capital | |||||
Called Up Share Capital | 200 | ||||
Profit Loss Account Reserve | -646 | ||||
Shareholder Funds | -446 | ||||
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 888 | 3 192 | 5 659 | 6 951 | |
Average Number Employees During Period | 2 | 2 | 1 | 1 | |
Corporation Tax Payable | 989 692 | 1 044 502 | 265 990 | ||
Creditors | 910 138 | 1 101 503 | 1 046 842 | 274 988 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 304 | 2 467 | 1 292 | ||
Net Current Assets Liabilities | -291 407 | 4 182 807 | 4 342 052 | 5 321 390 | |
Other Creditors | 910 003 | 1 999 | 2 200 | 8 853 | |
Other Taxation Social Security Payable | 109 672 | ||||
Property Plant Equipment Gross Cost | 4 502 | 6 951 | 6 951 | ||
Provisions For Liabilities Balance Sheet Subtotal | 714 | 246 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 2 449 | ||||
Total Assets Less Current Liabilities | -446 | -288 793 | 4 186 566 | 4 343 344 | 5 321 390 |
Trade Creditors Trade Payables | 135 | 140 | 140 | 145 | |
Trade Debtors Trade Receivables | 1 035 325 | ||||
Creditors Due Within One Year | 34 001 | ||||
Number Shares Allotted | 100 | ||||
Par Value Share | 1 | ||||
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Tuesday 7th November 2023 filed on: 7th, November 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy