Oakdale Construction And Maintenance Ltd THETFORD


Oakdale Construction And Maintenance started in year 2008 as Private Limited Company with registration number 06710805. The Oakdale Construction And Maintenance company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Thetford at Thompson Hall King Edward Viii Wood. Postal code: IP24 1QA.

There is a single director in the firm at the moment - Amanda B., appointed on 30 September 2008. In addition, a secretary was appointed - Amanda B., appointed on 27 October 2008. As of 27 April 2024, there was 1 ex director - Mark B.. There were no ex secretaries.

This company operates within the IP24 1QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1097815 . It is located at 98 Prestons Road, London with a total of 2 cars.

Oakdale Construction And Maintenance Ltd Address / Contact

Office Address Thompson Hall King Edward Viii Wood
Office Address2 Thompson
Town Thetford
Post code IP24 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710805
Date of Incorporation Tue, 30th Sep 2008
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 27 October 2008

Amanda B.

Position: Director

Appointed: 30 September 2008

Scf Secretary Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 01 October 2009

Mark B.

Position: Director

Appointed: 30 September 2008

Resigned: 05 October 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Amanda B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amanda B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth113 77716 3981 03135 36130 296      
Balance Sheet
Cash Bank In Hand10 09511 00955160210      
Cash Bank On Hand    10104 021123 59922 550500-48 315
Current Assets280 623106 562135 488172 332219 064239 358269 204208 700222 13979 3376 343
Debtors266 52891 553130 937167 730215 054235 348260 18380 101185 75473 83754 658
Net Assets Liabilities    30 29631 4481 2258601 012-60 972-110 972
Net Assets Liabilities Including Pension Asset Liability113 77716 3981 03135 36130 296      
Other Debtors    110 042108 151178 71741 77925 05249 71347 423
Property Plant Equipment    157 429225 346139 19579 47547 58636 03021 838
Stocks Inventory4 0004 0004 0004 0004 000      
Tangible Fixed Assets51 07379 33740 565119 777157 429      
Total Inventories    4 0004 0005 0005 00013 8355 000 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve112 77715 3983134 36129 296      
Shareholder Funds113 77716 3981 03135 36130 296      
Other
Accumulated Depreciation Impairment Property Plant Equipment    264 671296 544387 533392 874433 617407 848422 039
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       8 743 -2 195 
Amounts Owed By Associates      32 07051 51425 88918 2817 235
Average Number Employees During Period     1112111083
Bank Borrowings Overdrafts    39 73442 826  61 79077 18128 447
Creditors    158 017204 031151 197130 02598 20953 00072 153
Creditors Due After One Year16 30366 00543 84994 919158 017      
Creditors Due Within One Year192 473103 159131 173155 472181 823      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 930 61 3443 00041 188 
Disposals Property Plant Equipment     97 350 111 62512 00538 5001
Dividends Paid      9 000 24 500  
Finance Lease Liabilities Present Value Total    158 017204 031151 197130 02598 20953 00043 706
Increase From Depreciation Charge For Year Property Plant Equipment     89 80390 98966 68543 74315 41914 191
Net Current Assets Liabilities88 1503 4034 31516 86037 24116 49019 58466 51060 676-37 156-56 508
Number Shares Allotted 1 0001 0001 0001 000      
Other Creditors    8 89428 19812 37413 59012 00310 6968 975
Other Taxation Social Security Payable    12 76419 20423 03940 52918 171-3 503-3 208
Par Value Share 1111      
Profit Loss      -21 223-36524 652-61 984-50 000
Property Plant Equipment Gross Cost    422 100521 890526 728472 349481 203443 878443 877
Provisions      6 35715 1009 0416 8464 149
Provisions For Liabilities Balance Sheet Subtotal    6 3576 3576 35715 1009 0416 8464 149
Provisions For Liabilities Charges9 143337 6 3576 357      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 104 0816 799132 186164 160      
Tangible Fixed Assets Cost Or Valuation150 316195 836202 633318 244422 100      
Tangible Fixed Assets Depreciation99 243116 499162 070198 467264 671      
Tangible Fixed Assets Depreciation Charged In Period 46 53645 57140 54386 499      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 280 4 14420 295      
Tangible Fixed Assets Disposals 58 561 16 57560 304      
Total Additions Including From Business Combinations Property Plant Equipment     197 1404 83857 24620 8591 175 
Total Assets Less Current Liabilities139 22382 74044 880136 637194 670241 836158 779145 985108 262-1 126-34 670
Trade Creditors Trade Payables    74 26071 565161 58048 20229 63019 46939 641
Trade Debtors Trade Receivables    105 012127 19749 396-13 192134 8135 843 
Additional Provisions Increase From New Provisions Recognised        -6 059 -2 697
Advances Credits Directors 15 55431 73115 9248 168      
Advances Credits Made In Period Directors 15 55446 677        
Advances Credits Repaid In Period Directors  30 50015 807       

Transport Operator Data

98 Prestons Road
City London
Post code E14 9LZ
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 20th September 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements