Oaken Gates Limited LEAMINGTON SPA


Founded in 1972, Oaken Gates, classified under reg no. 01056657 is an active company. Currently registered at The Coach House CV32 5TL, Leamington Spa the company has been in the business for 52 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023. Since February 22, 2005 Oaken Gates Limited is no longer carrying the name W.e. Bates.

There is a single director in the company at the moment - Clifford D., appointed on 1 October 2012. In addition, a secretary was appointed - Clifford D., appointed on 14 March 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oaken Gates Limited Address / Contact

Office Address The Coach House
Office Address2 12 Kenilworth Road
Town Leamington Spa
Post code CV32 5TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056657
Date of Incorporation Fri, 2nd Jun 1972
Industry Non-trading company
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Clifford D.

Position: Director

Appointed: 01 October 2012

Clifford D.

Position: Secretary

Appointed: 14 March 2002

Florence B.

Position: Director

Resigned: 15 May 2023

Michael S.

Position: Secretary

Appointed: 04 January 1994

Resigned: 31 May 2002

Florence B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 04 January 1994

Stephen B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 May 2007

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2002

William B.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Clifford D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Florence B. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifford D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Florence B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

W.e. Bates February 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth31 89932 093       
Balance Sheet
Debtors32 87533 49133 11533 09933 07732 95832 80432 47732 138
Other Debtors 33 49133 11533 09933 07732 95832 80432 47732 138
Reserves/Capital
Called Up Share Capital950950       
Profit Loss Account Reserve30 89931 093       
Shareholder Funds31 89932 093       
Other
Amount Specific Advance Or Credit Directors25 30626 79226 41726 40026 37926 26026 10725 77925 440
Amount Specific Advance Or Credit Made In Period Directors 2 296    657524513
Amount Specific Advance Or Credit Repaid In Period Directors 8103751721119810852852
Average Number Employees During Period  1 22222
Capital Redemption Reserve5050       
Creditors 1 3989769769661 0261 0751 0761 142
Creditors Due Within One Year9761 398       
Net Current Assets Liabilities31 89932 09332 13932 12332 11131 93231 72931 40130 996
Number Shares Allotted 950       
Other Creditors 9769769769661 0261 0751 0761 142
Other Taxation Social Security Payable 422       
Par Value Share 1       
Share Capital Allotted Called Up Paid950950       
Total Assets Less Current Liabilities31 89932 09332 13932 12332 11131 93231 72931 40130 996
Advances Credits Directors25 30626 792       
Advances Credits Made In Period Directors1 015        
Advances Credits Repaid In Period Directors1 210        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements