Oakdale (contracts) Limited WASHINGTON


Oakdale (contracts) started in year 1996 as Private Limited Company with registration number 03236687. The Oakdale (contracts) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Washington at Teal House 10 Teal Farm Way. Postal code: NE38 8BG.

Currently there are 2 directors in the the firm, namely Gavin C. and Michael J.. In addition one secretary - Gavin C. - is with the company. Currently 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.

Oakdale (contracts) Limited Address / Contact

Office Address Teal House 10 Teal Farm Way
Office Address2 Teal Farm Park
Town Washington
Post code NE38 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236687
Date of Incorporation Mon, 12th Aug 1996
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gavin C.

Position: Secretary

Appointed: 12 January 2010

Gavin C.

Position: Director

Appointed: 12 January 2010

Michael J.

Position: Director

Appointed: 01 December 2006

Bernard D.

Position: Director

Appointed: 01 April 2003

Resigned: 12 January 2010

Bernard D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 12 January 2010

John M.

Position: Director

Appointed: 01 March 2001

Resigned: 01 December 2006

John R.

Position: Director

Appointed: 12 December 1997

Resigned: 01 April 2003

Pauline H.

Position: Director

Appointed: 12 December 1997

Resigned: 01 April 2003

Pauline H.

Position: Secretary

Appointed: 18 September 1996

Resigned: 01 April 2003

John H.

Position: Director

Appointed: 18 September 1996

Resigned: 01 April 2003

Nicholas T.

Position: Director

Appointed: 12 August 1996

Resigned: 18 September 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 12 August 1996

Resigned: 12 August 1996

Nigel T.

Position: Secretary

Appointed: 12 August 1996

Resigned: 18 September 1996

Nigel T.

Position: Director

Appointed: 12 August 1996

Resigned: 18 September 1996

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1996

Resigned: 12 August 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Gavin C. The abovementioned PSC has significiant influence or control over this company,.

Gavin C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand825587535925826
Current Assets3 148 4393 318 4364 125 2183 782 0084 521 1215 239 012
Debtors2 842 0492 752 9853 714 7773 262 7243 577 7733 552 104
Net Assets Liabilities2 501 5482 755 6093 317 3123 893 4074 425 9724 619 311
Other Debtors10 31110 1718 561130 41677 61659 631
Property Plant Equipment1 062 7911 006 4211 128 3611 277 6221 518 5341 794 469
Total Inventories306 308564 893409 688518 692943 290 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 300 1771 445 1841 589 5851 710 1601 949 7141 931 598
Amounts Owed By Related Parties2 035 7292 093 3592 821 2762 208 9912 623 4632 535 214
Average Number Employees During Period353527282825
Bank Borrowings Overdrafts176 105 000   
Creditors400 511335 691259 46466 677199 557414 207
Deferred Income99 93785 000    
Increase From Depreciation Charge For Year Property Plant Equipment 158 357160 597198 717239 553294 225
Net Current Assets Liabilities1 898 0662 133 7742 555 2202 880 9343 339 0323 570 759
Other Creditors400 511335 691154 46466 677199 557414 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 35016 19678 142 312 341
Other Disposals Property Plant Equipment 22 25034 69982 682 360 207
Other Taxation Social Security Payable21 96170 65164 47728 62398 621115 740
Property Plant Equipment Gross Cost2 362 9682 451 6052 717 9462 987 7823 468 2473 726 067
Provisions For Liabilities Balance Sheet Subtotal58 79848 895106 805198 472232 037331 710
Total Additions Including From Business Combinations Property Plant Equipment 110 887301 040352 518480 465618 027
Total Assets Less Current Liabilities2 960 8573 140 1953 683 5814 158 5564 857 5665 365 228
Trade Creditors Trade Payables378 091416 781537 192563 872585 382700 234
Trade Debtors Trade Receivables796 009649 455884 940923 317876 694957 259

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 6th, December 2024
Free Download (12 pages)

Company search

Advertisements