Oakland Building Services Ltd. ENFIELD


Oakland Building Services started in year 1996 as Private Limited Company with registration number 03165621. The Oakland Building Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Enfield at Oakland House. Postal code: EN2 0AX.

There is a single director in the firm at the moment - John S., appointed on 28 February 1996. In addition, a secretary was appointed - Kathleen S., appointed on 28 February 1996. As of 29 April 2024, there was 1 ex director - Peter M.. There were no ex secretaries.

Oakland Building Services Ltd. Address / Contact

Office Address Oakland House
Office Address2 18-20 Lancaster Road
Town Enfield
Post code EN2 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165621
Date of Incorporation Wed, 28th Feb 1996
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Kathleen S.

Position: Secretary

Appointed: 28 February 1996

John S.

Position: Director

Appointed: 28 February 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 28 February 1996

Peter M.

Position: Director

Appointed: 28 February 1996

Resigned: 27 February 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth485 550553 625       
Balance Sheet
Cash Bank In Hand538 217561 774       
Cash Bank On Hand 561 774984 665929 512737 657848 9651 393 670636 889367 370
Current Assets1 465 5641 130 1981 776 3321 720 952773 1641 012 6802 005 6661 591 7301 139 782
Debtors925 527566 224789 967789 54033 457161 765610 896953 991770 402
Net Assets Liabilities 553 625725 246611 682447 757    
Net Assets Liabilities Including Pension Asset Liability485 550553 625       
Other Debtors 126 498131 498134 09817 27317 10419 846654 206625 890
Property Plant Equipment 57 72473 34360 57859 33847 34652 14339 10729 330
Stocks Inventory1 8202 200       
Tangible Fixed Assets52 28857 724       
Total Inventories 2 2001 7001 9002 0501 9501 1008502 010
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve485 449553 524       
Shareholder Funds485 550553 625       
Other
Accrued Liabilities 159 056544 557696 863100 615    
Accumulated Depreciation Impairment Property Plant Equipment 172 307165 276185 467179 871195 653213 034226 070235 847
Average Number Employees During Period  7888887
Bank Borrowings Overdrafts 4 3283 0863 7183 3261 1278 2562 4943 060
Corporation Tax Payable 50 90279 76316 108-11 037    
Creditors 629 7632 5921 168 885384 745524 8181 017 412489 38680 359
Creditors Due Within One Year1 030 325629 763       
Deferred Tax Asset Debtors    1 217    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 478 25 375    
Disposals Property Plant Equipment  54 449 58 000    
Finance Lease Liabilities Present Value Total  2 5922 592     
Increase From Depreciation Charge For Year Property Plant Equipment  24 44720 19119 77915 78217 38113 0369 777
Net Current Assets Liabilities435 239500 435656 546552 067388 419487 862988 2541 102 3441 059 423
Number Shares Allotted 1       
Other Creditors    103 901394 296358 554258 97829 200
Other Taxation Social Security Payable 13 59426 50216 83626 19597 515326 661104 07232 649
Par Value Share 1       
Prepayments 15 910232 76113 20711 056    
Prepayments Accrued Income 251 002       
Property Plant Equipment Gross Cost 230 031238 619246 045239 209242 999265 177265 177 
Provisions For Liabilities Balance Sheet Subtotal 4 5342 051963     
Provisions For Liabilities Charges1 9774 534       
Recoverable Value-added Tax   18 047     
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 22 222       
Tangible Fixed Assets Cost Or Valuation207 809230 031       
Tangible Fixed Assets Depreciation155 521172 307       
Tangible Fixed Assets Depreciation Charged In Period 16 786       
Total Additions Including From Business Combinations Property Plant Equipment  63 0377 42651 1643 79022 178  
Total Assets Less Current Liabilities487 527558 159729 889612 645447 757535 2081 040 3971 141 4511 088 753
Trade Creditors Trade Payables 371 690383 865432 768251 32331 880323 941123 84215 450
Trade Debtors Trade Receivables 72 814360 708559 18816 184144 661591 050299 785144 512

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements