Ms Oaklands Limited BEACONSFIELD


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.

Ms Oaklands Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mark S.

Position: Director

Appointed: 25 October 2013

Adrian P.

Position: Director

Appointed: 04 March 2020

Resigned: 22 October 2020

Adrian P.

Position: Secretary

Appointed: 28 September 2016

Resigned: 22 October 2020

Geoffrey B.

Position: Director

Appointed: 25 October 2013

Resigned: 04 March 2020

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-446    
Balance Sheet
Cash Bank On Hand 8212 9046791 234
Current Assets33 555618 7315 284 3105 388 8945 596 378
Debtors30 2007645 281 4065 388 2155 595 144
Net Assets Liabilities -288 7934 185 8524 343 0985 321 390
Other Debtors 7644 246 0815 388 2155 595 144
Property Plant Equipment 2 6143 7591 292 
Total Inventories 617 146   
Cash Bank In Hand3 354    
Stocks Inventory1    
Reserves/Capital
Called Up Share Capital200    
Profit Loss Account Reserve-646    
Shareholder Funds-446    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8883 1925 6596 951
Average Number Employees During Period 2211
Corporation Tax Payable  989 6921 044 502265 990
Creditors 910 1381 101 5031 046 842274 988
Increase From Depreciation Charge For Year Property Plant Equipment  1 3042 4671 292
Net Current Assets Liabilities -291 4074 182 8074 342 0525 321 390
Other Creditors 910 0031 9992 2008 853
Other Taxation Social Security Payable  109 672  
Property Plant Equipment Gross Cost 4 5026 9516 951 
Provisions For Liabilities Balance Sheet Subtotal  714246 
Total Additions Including From Business Combinations Property Plant Equipment  2 449  
Total Assets Less Current Liabilities-446-288 7934 186 5664 343 3445 321 390
Trade Creditors Trade Payables 135140140145
Trade Debtors Trade Receivables  1 035 325  
Creditors Due Within One Year34 001    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
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
Free Download (2 pages)

Company search

Advertisements