Oak Tree Cars Limited


Oak Tree Cars started in year 1998 as Private Limited Company with registration number 03689887. The Oak Tree Cars company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in St Pancras at 97 Judd Street. Postal code: WC1H 9JG.

The firm has 2 directors, namely Nazir A., Mohammad A.. Of them, Nazir A., Mohammad A. have been with the company the longest, being appointed on 29 December 1998. At the moment there is 1 former director listed by the firm - Nina D., who left the firm on 1 June 1999. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Oak Tree Cars Limited Address / Contact

Office Address 97 Judd Street
Office Address2 London
Town St Pancras
Post code WC1H 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689887
Date of Incorporation Tue, 29th Dec 1998
Industry Taxi operation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Nazir A.

Position: Director

Appointed: 29 December 1998

Mohammad A.

Position: Director

Appointed: 29 December 1998

Nazir A.

Position: Secretary

Appointed: 01 January 2000

Resigned: 23 January 2018

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 29 December 1998

Luciene James Limited

Position: Nominee Director

Appointed: 29 December 1998

Resigned: 29 December 1998

Nina D.

Position: Director

Appointed: 29 December 1998

Resigned: 01 June 1999

Nina D.

Position: Secretary

Appointed: 29 December 1998

Resigned: 01 June 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Mohammad Bashir A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Mohammad Nazir A. This PSC owns 25-50% shares.

Mohammad Bashir A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mohammad Nazir A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 20649 64597 95692 23069 822       
Balance Sheet
Cash Bank In Hand23 65431 44636 07244 71631 396       
Cash Bank On Hand    31 39639 87414 62016 9167 87036 32120 23941 635
Current Assets49 42389 666122 305125 74398 68077 44664 66571 07045 17074 442108 921125 516
Debtors25 76958 22086 23381 02767 28437 57250 04554 15437 30038 12188 68283 881
Property Plant Equipment    38 28928 71628 40021 30015 97411 9818 9876 740
Tangible Fixed Assets41 09228 86668 06851 05138 289       
Net Assets Liabilities        19 32114 35531 28248 026
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve35 20449 64397 95492 22869 820       
Shareholder Funds35 20649 64597 95692 23069 822       
Other
Accrued Liabilities    4 5904 485      
Accumulated Depreciation Impairment Property Plant Equipment    49 49259 06522 79129 89135 21739 21042 20444 451
Average Number Employees During Period     4443333
Corporation Tax Payable    7 3064 637      
Creditors    67 14756 59346 40547 64441 82330 00044 08934 709
Creditors Due Within One Year55 30968 88792 41784 56467 147       
Deferred Tax Asset Debtors     5 537  4 5969 2704 536 
Deferred Tax Assets     5 5374 2184 5664 596 4 5363 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 432     
Disposals Property Plant Equipment      63 778     
Finance Lease Liabilities Present Value Total    39 73733 78525 49521 52117 95718 00911 0908 602
Increase From Depreciation Charge For Year Property Plant Equipment     9 5731 1587 1005 3263 9932 9942 247
Net Current Assets Liabilities-5 88620 77929 88841 17931 53320 85318 26023 4263 34732 37466 38475 995
Number Shares Allotted 2222       
Other Creditors     4 5848 34410 71016 32110 63012 63317 501
Other Taxation Social Security Payable    3 1353 43512 56615 4137 54513 42918 81420 169
Par Value Share 1111       
Property Plant Equipment Gross Cost    87 78187 78151 19151 19151 19151 19151 191 
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  64 278         
Tangible Fixed Assets Cost Or Valuation82 53375 35287 78187 781        
Tangible Fixed Assets Depreciation41 44146 48619 71336 73049 492       
Tangible Fixed Assets Depreciation Charged In Period 9 6223 20217 01712 762       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 57729 975         
Tangible Fixed Assets Disposals 7 18151 849         
Total Additions Including From Business Combinations Property Plant Equipment      27 188     
Total Assets Less Current Liabilities35 20649 64597 95692 23069 82249 56946 66044 72619 32144 35575 37182 735
Trade Creditors Trade Payables      1    3 249
Trade Debtors Trade Receivables    67 28432 03545 82749 58832 70428 85179 34680 090
Bank Borrowings Overdrafts         30 00044 08934 709
Prepayments          4 800 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements