Oakhirst Limited ROAD, GREAT HORWOOD


Oakhirst started in year 1992 as Private Limited Company with registration number 02776056. The Oakhirst company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Road, Great Horwood at Unit A10. Postal code: MK17 0NP.

There is a single director in the firm at the moment - Bruce M., appointed on 23 December 1994. In addition, a secretary was appointed - Julie M., appointed on 3 November 2006. At present 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.

Oakhirst Limited Address / Contact

Office Address Unit A10
Office Address2 Greenway Business Park, Winslow
Town Road, Great Horwood
Post code MK17 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776056
Date of Incorporation Wed, 23rd Dec 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Julie M.

Position: Secretary

Appointed: 03 November 2006

Bruce M.

Position: Director

Appointed: 23 December 1994

Colin M.

Position: Secretary

Appointed: 31 July 1999

Resigned: 03 November 2006

Walter M.

Position: Secretary

Appointed: 01 May 1993

Resigned: 31 July 1999

Andrew M.

Position: Director

Appointed: 03 February 1993

Resigned: 01 May 1993

Bruce M.

Position: Director

Appointed: 03 February 1993

Resigned: 01 May 1993

Bruce M.

Position: Secretary

Appointed: 03 February 1993

Resigned: 01 May 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 December 1992

Resigned: 03 February 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1992

Resigned: 03 February 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Bruce M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand    22 0332 802729 32231 375
Current Assets17 90947 49912 44114 50714 92612 33022 94523 20423 89833 70940 362
Debtors11 40843 39710 13912 00613 7248 39718 24321 29721 99622 4877 087
Net Assets Liabilities    -54 923-57 680-47 156-62 225-73 718-107 099-75 739
Other Debtors        5 004  
Total Inventories    1 2001 9001 9001 9001 9001 9001 900
Cash Bank In Hand3 0011 002212      
Net Assets Liabilities Including Pension Asset Liability-8 6542 294-33 669-45 307-54 923      
Stocks Inventory3 5003 1002 3002 5001 200      
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-8 6562 292-33 671-45 309-54 925      
Other
Accumulated Depreciation Impairment Property Plant Equipment    89 56789 56789 56789 56789 56789 56789 567
Amounts Owed To Directors      10 09010 09020 09012 59012 590
Average Number Employees During Period     333333
Bank Overdrafts    31 77628 09036 19156 33259 53919 996210
Corporation Tax Payable     233   
Creditors    69 84970 01070 10185 42997 616140 808116 101
Loans From Directors    10 09010 09010 090    
Net Current Assets Liabilities-8 6552 293-33 670-45 307-54 923-57 680-47 156-62 225-73 718-107 099-75 739
Other Creditors    7 8022 7427 6261 927 85 00080 000
Other Taxation Social Security Payable    11 82821 4133214 5192 7924 366 
Property Plant Equipment Gross Cost    89 56789 56789 56789 56789 56789 56789 567
Taxation Social Security Payable         4 366242
Trade Creditors Trade Payables    8 3537 67315 87012 55815 19518 85623 059
Trade Debtors Trade Receivables    13 7248 39718 24321 29716 99222 4877 087
Capital Employed-8 6542 294-33 669-45 307-54 923      
Creditors Due Within One Year26 56445 20646 11159 81469 849      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Cost Or Valuation129 102129 102129 10289 56789 567      
Tangible Fixed Assets Depreciation129 101129 101129 10189 56789 567      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements