Oakenhurst Aircraft Services Limited RAYLEIGH


Founded in 1989, Oakenhurst Aircraft Services, classified under reg no. 02355638 is an active company. Currently registered at Oakenhurst Aircraft Services Limited SS6 7UP, Rayleigh the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Sanja B., Karen T. and Gareth C. and others. In addition one secretary - Charles P. - is with the firm. As of 29 April 2024, there were 5 ex directors - Bryan C., David F. and others listed below. There were no ex secretaries.

Oakenhurst Aircraft Services Limited Address / Contact

Office Address Oakenhurst Aircraft Services Limited
Office Address2 Claydons Lane
Town Rayleigh
Post code SS6 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355638
Date of Incorporation Mon, 6th Mar 1989
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sanja B.

Position: Director

Appointed: 19 July 2022

Charles P.

Position: Secretary

Appointed: 19 July 2022

Karen T.

Position: Director

Appointed: 19 July 2022

Gareth C.

Position: Director

Appointed: 19 July 2022

Charles P.

Position: Director

Appointed: 01 January 1998

Peter C.

Position: Director

Appointed: 08 May 1991

Peter C.

Position: Secretary

Resigned: 19 July 2022

Bryan C.

Position: Director

Appointed: 08 April 2005

Resigned: 08 May 2007

David F.

Position: Director

Appointed: 01 January 1998

Resigned: 08 May 2007

Andrew W.

Position: Director

Appointed: 29 March 1996

Resigned: 08 May 2007

Hilary C.

Position: Director

Appointed: 18 February 1994

Resigned: 08 May 2007

Paul T.

Position: Director

Appointed: 08 May 1991

Resigned: 18 February 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Oakenhurst Holdings Limited from Rayleigh, England. The abovementioned PSC is classified as "a limited company", 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. The second one in the PSC register is Peter C. This PSC owns 75,01-100% shares.

Oakenhurst Holdings Limited

Oakenhurst Aircraft Services Claydons Lane, Rayleigh, Essex, SS6 7UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14078603
Notified on 13 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand667 063802 082962 6861 401 0541 473 547
Current Assets2 359 7302 966 5782 583 0932 653 9892 937 999
Debtors1 213 0731 684 8561 125 241830 258945 486
Net Assets Liabilities2 262 6692 249 9622 156 9652 192 3952 774 363
Property Plant Equipment606 279605 749575 538562 250962 567
Total Inventories479 594479 640495 166422 677518 966
Other Debtors   172 545123 906
Other
Accumulated Depreciation Impairment Property Plant Equipment403 256461 062514 732555 683511 895
Average Number Employees During Period6066635053
Creditors679 9771 313 9961 009 112504 167449 191
Fixed Assets626 279625 749595 538571 450969 484
Increase From Depreciation Charge For Year Property Plant Equipment 57 80653 67040 95129 938
Investments Fixed Assets20 00020 00020 0009 2006 917
Net Current Assets Liabilities1 679 7531 652 5821 573 9812 125 1122 276 709
Property Plant Equipment Gross Cost1 009 5351 066 8111 090 2701 117 9331 474 462
Total Additions Including From Business Combinations Property Plant Equipment 57 27623 45927 6637 560
Total Assets Less Current Liabilities2 306 0322 278 3312 169 5192 696 5623 246 193
Amount Specific Advance Or Credit Directors18 64027 508   
Amount Specific Advance Or Credit Made In Period Directors 8 868   
Advances Credits Directors    122
Amounts Owed By Group Undertakings   302 261343 436
Bank Borrowings Overdrafts   504 167449 191
Investments In Group Undertakings   200200
Other Creditors   35 98638 727
Other Investments Other Than Loans   9 0006 717
Other Taxation Social Security Payable   44 38681 063
Provisions For Liabilities Balance Sheet Subtotal    22 639
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -73 726
Total Increase Decrease From Revaluations Property Plant Equipment    348 969
Trade Creditors Trade Payables   390 639495 667
Trade Debtors Trade Receivables   355 452478 144

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, September 2023
Free Download (10 pages)

Company search

Advertisements