Oak Philanthropy (UK) Limited LONDON


Founded in 2004, Oak Philanthropy (UK), classified under reg no. 05260791 is an active company. Currently registered at 3rd Floor WC2B 6AN, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Geraldine L. and Natalie S.. In addition one secretary - Geraldine L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oak Philanthropy (UK) Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Kingsway
Town London
Post code WC2B 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260791
Date of Incorporation Fri, 15th Oct 2004
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Geraldine L.

Position: Secretary

Appointed: 01 January 2023

Geraldine L.

Position: Director

Appointed: 01 January 2023

Natalie S.

Position: Director

Appointed: 15 October 2004

Vinit R.

Position: Secretary

Appointed: 16 March 2017

Resigned: 01 January 2023

Vinit R.

Position: Director

Appointed: 16 March 2017

Resigned: 01 January 2023

Gary G.

Position: Secretary

Appointed: 15 October 2004

Resigned: 13 February 2017

Gary G.

Position: Director

Appointed: 15 October 2004

Resigned: 13 February 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Michael D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand603 221593 828
Current Assets1 758 3242 075 774
Debtors1 155 1031 481 946
Other Debtors138 882125 271
Property Plant Equipment44 521231 509
Other
Audit Fees Expenses6 1506 738
Accumulated Depreciation Impairment Property Plant Equipment425 363461 911
Administrative Expenses2 668 3733 327 440
Average Number Employees During Period1920
Corporation Tax Payable74 25561 985
Creditors138 511490 259
Current Tax For Period74 25561 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases290 8382 239 957
Increase Decrease In Current Tax From Adjustment For Prior Periods848-113
Increase From Depreciation Charge For Year Property Plant Equipment 36 548
Net Current Assets Liabilities1 619 8131 585 515
Other Creditors24 275380 594
Other Taxation Social Security Payable39 98147 680
Profit Loss275 444152 690
Profit Loss On Ordinary Activities Before Tax350 547214 562
Property Plant Equipment Gross Cost469 884693 420
Tax Tax Credit On Profit Or Loss On Ordinary Activities75 10361 872
Total Additions Including From Business Combinations Property Plant Equipment 223 536
Total Assets Less Current Liabilities1 664 3341 817 024
Total Current Tax Expense Credit75 10361 872
Trade Debtors Trade Receivables725 099988 000
Turnover Revenue3 018 9203 542 002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (17 pages)

Company search