Oake & Company (general Merchants) Limited HARROW


Oake & Company (general Merchants) started in year 1954 as Private Limited Company with registration number 00537654. The Oake & Company (general Merchants) company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Harrow at 4 South Hill Avenue. Postal code: HA2 0NQ.

At present there are 2 directors in the the company, namely Beena G. and Suresh G.. In addition one secretary - Suresh G. - is with the firm. As of 28 April 2024, there were 3 ex directors - Bipinchandra G., Bhupendra G. and others listed below. There were no ex secretaries.

Oake & Company (general Merchants) Limited Address / Contact

Office Address 4 South Hill Avenue
Office Address2 Gatex House
Town Harrow
Post code HA2 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00537654
Date of Incorporation Thu, 2nd Sep 1954
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Beena G.

Position: Director

Appointed: 31 March 2006

Suresh G.

Position: Secretary

Appointed: 09 May 1995

Suresh G.

Position: Director

Appointed: 09 May 1994

Bhupendra G.

Position: Secretary

Resigned: 09 May 1995

Bipinchandra G.

Position: Director

Appointed: 09 May 1994

Resigned: 31 March 2006

Bhupendra G.

Position: Director

Appointed: 15 March 1991

Resigned: 10 May 1994

Minal G.

Position: Director

Appointed: 15 March 1991

Resigned: 10 May 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Gathani (London) Limited from Harrow, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gathani (London) Limited

4 South Hill Avenue Gatex House, Harrow, Middlesex, HA2 0NQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 496563
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth53 34372 026       
Balance Sheet
Cash Bank On Hand 84 80256216 245211 209287 585815 668443 287828 121
Current Assets2 138 7322 072 4752 672 9823 225 9263 224 5063 060 3902 921 9653 045 1883 462 110
Debtors1 958 8131 826 8742 554 5302 878 8502 706 8712 643 8052 212 5492 536 9012 608 087
Net Assets Liabilities  91 08091 796134 212210 108224 101252 657286 401
Other Debtors 57 57150 67569 758     
Property Plant Equipment 10 7819 81210 80910 82010 86610 54212 08110 231
Total Inventories 160 799117 890330 831306 426129 00063 34865 00025 902
Cash Bank In Hand18 13784 802       
Stocks Inventory161 782160 799       
Tangible Fixed Assets11 00110 781       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve50 34369 026       
Shareholder Funds53 34372 026       
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 68726 41828 32530 23532 15234 01236 59639 125
Additions Other Than Through Business Combinations Property Plant Equipment  7622 904     
Amounts Owed To Group Undertakings 68 659123 966145 884     
Average Number Employees During Period   22 222
Bank Borrowings Overdrafts  48 44465 917     
Corporation Tax Payable 5 5906 3111 047     
Creditors 2 009 0742 589 7523 142 8853 098 9772 858 9322 876 0042 802 9013 184 462
Fixed Assets   10 80910 82010 86610 54212 08110 231
Increase From Depreciation Charge For Year Property Plant Equipment  1 7311 9071 910 1 8602 5842 529
Net Current Assets Liabilities44 54263 40183 23083 041125 529201 458215 562242 287277 648
Number Shares Issued Fully Paid   3 000     
Other Creditors 24 76527 0727 750     
Par Value Share 1 1     
Profit Loss 18 68319 054716     
Property Plant Equipment Gross Cost 35 46836 23039 13441 05543 01844 55448 67749 356
Provisions For Liabilities Balance Sheet Subtotal  1 9622 0542 1372 2162 0031 7111 478
Total Additions Including From Business Combinations Property Plant Equipment    1 921 1 5364 123679
Total Assets Less Current Liabilities55 54374 18293 04293 850136 349212 324226 104254 368287 879
Trade Creditors Trade Payables 1 910 0602 383 9592 922 287     
Trade Debtors Trade Receivables 1 769 30354 5572 809 092     
Creditors Due Within One Year2 094 1902 009 074       
Number Shares Allotted 3 000       
Provisions For Liabilities Charges2 2002 156       
Share Capital Allotted Called Up Paid3 0003 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
Free Download (13 pages)

Company search

Advertisements