Oakash Properties Limited HASSOCKS


Founded in 2003, Oakash Properties, classified under reg no. 04689188 is an active company. Currently registered at The Old Malthouse Ockley Lane BN6 8NX, Hassocks the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Jonathan S. and John T.. In addition one secretary - John T. - is with the firm. As of 30 April 2024, there was 1 ex secretary - Beryl H.. There were no ex directors.

Oakash Properties Limited Address / Contact

Office Address The Old Malthouse Ockley Lane
Office Address2 Keymer
Town Hassocks
Post code BN6 8NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04689188
Date of Incorporation Thu, 6th Mar 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

John T.

Position: Secretary

Appointed: 31 October 2017

Jonathan S.

Position: Director

Appointed: 26 July 2015

John T.

Position: Director

Appointed: 19 March 2003

Beryl H.

Position: Secretary

Appointed: 19 March 2003

Resigned: 31 October 2017

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2003

Resigned: 18 March 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 2003

Resigned: 18 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Jonathan S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John T. This PSC .

Jonathan S.

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

John T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5671 0601 626887 
Current Assets5671 4402 0151 2012 179
Debtors 380389314 
Net Assets Liabilities52 95054 29152 85750 977 
Property Plant Equipment47    
Other
Accrued Liabilities510495504570 
Accumulated Depreciation Impairment Property Plant Equipment2 3482 3952 395  
Creditors122 164124 149126 158127 224129 684
Fixed Assets183 047183 000183 000101 051101 051
Increase From Depreciation Charge For Year Property Plant Equipment 47   
Investment Property183 000183 000183 000183 000 
Investment Property Fair Value Model183 000183 000183 000  
Net Current Assets Liabilities-121 597-122 709-124 143-126 023-127 505
Other Creditors   84 436 
Prepayments 380389314 
Property Plant Equipment Gross Cost2 3952 3952 395  
Provisions For Liabilities Balance Sheet Subtotal8 5006 0006 0006 000 
Total Assets Less Current Liabilities61 45060 29158 85756 977-26 454

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, June 2023
Free Download (5 pages)

Company search