Oakhawk Limited MANCHESTER


Oakhawk started in year 2014 as Private Limited Company with registration number 09144907. The Oakhawk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The firm has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 23 July 2014 and William T. has been with the company for the least time - from 12 January 2023. As of 28 March 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Oakhawk Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09144907
Date of Incorporation Wed, 23rd Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

William T.

Position: Director

Appointed: 12 January 2023

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 23 July 2014

Graham L.

Position: Director

Appointed: 23 July 2014

Resigned: 19 April 2017

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Naeem K. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Carol A. This PSC and has 75,01-100% voting rights. The third one is Benjamin E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Naeem K.

Notified on 23 July 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Aneel M.

Notified on 23 July 2016
Nature of control: significiant influence or control

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 Worth-42 800106 333       
Balance Sheet
Cash Bank In Hand1 79717 036       
Cash Bank On Hand 17 03651312 71919 2909 71632 85535 13813 744
Current Assets215 611180 3813 362 0763 177 8593 292 7253 824 7293 870 6033 848 5143 950 248
Debtors213 814163 3453 361 5633 165 1403 273 4353 815 0133 837 7483 813 3763 936 504
Net Assets Liabilities     3 816 2003 733 6813 518 1153 448 776
Other Debtors       2 561 
Property Plant Equipment 1 788 971 1 464 1911 464 191 7 367 6407 367 640 
Tangible Fixed Assets1 719 3931 788 971       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-42 900106 233       
Shareholder Funds-42 800106 333       
Other
Accrued Income 2 550  307  13 705 
Accrued Liabilities 10 0398 2496 5564 36392513 4272 7594 524
Accrued Liabilities Deferred Income 37 113 42 54842 076 2 0532531 375
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts 1 149 038 970 939894 189 4 900 2073 665 0003 565 000
Creditors 1 863 01991 6241 282 1131 219 1378 5294 900 2073 665 0003 565 000
Creditors Due Within One Year1 977 8041 863 019       
Disposals Property Plant Equipment  1 788 971  1 464 191   
Net Current Assets Liabilities-1 762 193-1 682 6383 270 4521 895 7462 073 5883 816 2001 266 248-184 525-353 864
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  3 1573 1573 157    
Par Value Share 1 111111
Prepayments 96 37511 024513    22 441
Profit Loss   89 485177 842278 421-82 519-215 566-69 339
Property Plant Equipment Gross Cost 1 788 971 1 464 1911 464 191 7 367 6407 367 640 
Recoverable Value-added Tax  2 510    185 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 69 578       
Tangible Fixed Assets Cost Or Valuation1 719 3931 788 971       
Total Additions Including From Business Combinations Property Plant Equipment   1 464 191  7 367 640  
Total Assets Less Current Liabilities-42 800106 3333 270 4523 359 9373 537 7793 816 2008 633 8887 183 1157 013 776
Trade Creditors Trade Payables 98 71946 1801 9404 207 8 2797 2874 751
Trade Debtors Trade Receivables 38    8483 6343 060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements