Oakeaston Limited NOTTINGHAM


Founded in 1960, Oakeaston, classified under reg no. 00660274 is an active company. Currently registered at Johnstone House 2a-4a Gordon Road NG2 5LN, Nottingham the company has been in the business for 64 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 5th April 2022.

The firm has 4 directors, namely Nicola R., Lucinda K. and Mr K. and others. Of them, Sarah K. has been with the company the longest, being appointed on 3 November 1998 and Nicola R. and Lucinda K. have been with the company for the least time - from 9 February 2022. At the moment 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.

Oakeaston Limited Address / Contact

Office Address Johnstone House 2a-4a Gordon Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660274
Date of Incorporation Tue, 24th May 1960
Industry Buying and selling of own real estate
End of financial Year 5th April
Company age 64 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Nicola R.

Position: Director

Appointed: 09 February 2022

Lucinda K.

Position: Director

Appointed: 09 February 2022

Mr K.

Position: Director

Appointed: 20 February 2018

Sarah K.

Position: Director

Appointed: 03 November 1998

Andrew J.

Position: Director

Appointed: 05 April 2006

Resigned: 09 December 2016

Ian J.

Position: Director

Appointed: 05 April 2006

Resigned: 09 December 2016

Judith J.

Position: Director

Appointed: 05 April 2006

Resigned: 09 December 2016

Shirley D.

Position: Secretary

Appointed: 05 April 2006

Resigned: 31 March 2008

Charles J.

Position: Secretary

Appointed: 05 April 2001

Resigned: 05 April 2006

Sally B.

Position: Director

Appointed: 03 November 1998

Resigned: 05 April 2006

Helen W.

Position: Secretary

Appointed: 25 October 1991

Resigned: 05 April 2001

Florence C.

Position: Director

Appointed: 25 October 1991

Resigned: 06 October 1998

Peter J.

Position: Director

Appointed: 25 October 1991

Resigned: 05 April 2006

William J.

Position: Director

Appointed: 25 October 1991

Resigned: 24 February 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Sarah K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sarah K.

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

Ian J.

Notified on 6 April 2016
Ceased on 19 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 26 October 2017
Ceased on 19 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand802 420876 745417 440     
Current Assets1 087 709926 832870 704869 838878 170573 360728 598259 041
Debtors285 28950 087453 264     
Net Assets Liabilities2 183 7982 329 6132 424 6002 540 8512 656 1432 835 3263 012 0303 181 334
Other Debtors  410 673     
Property Plant Equipment1 436 9901 453 5671 818 617     
Other
Description Principal Activities       68 100
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 452-17 546-13 883-15 497-31 26840 908
Additions Other Than Through Business Combinations Property Plant Equipment 16 577365 050     
Amounts Owed By Related Parties238 173 5 000     
Amounts Owed To Related Parties215 19010 191      
Average Number Employees During Period41222244
Creditors340 90150 786263 269131 69435 584329 592292 28444 132
Fixed Assets  1 818 6171 818 6171 826 9602 606 4132 606 4133 007 333
Net Current Assets Liabilities746 808876 046607 435739 780843 066244 410436 885214 909
Other Creditors121 91940 015239 253     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 636480642571 
Property Plant Equipment Gross Cost1 436 9901 453 5671 818 617     
Taxation Social Security Payable2 23258025 228     
Total Assets Less Current Liabilities  2 426 0522 558 3972 670 0262 850 8233 043 2983 222 242
Trade Creditors Trade Payables1 560 240     
Trade Debtors Trade Receivables47 11650 08737 591     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 5th April 2023
filed on: 5th, January 2024
Free Download (5 pages)

Company search