Oakland Resources Limited RUGBY


Founded in 1970, Oakland Resources, classified under reg no. 00982642 is an active company. Currently registered at Unit 12 Europark A5 Watling Street CV23 0AL, Rugby the company has been in the business for 54 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Jack U., appointed on 1 May 2019. There are currently no secretaries appointed. At the moment 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.

Oakland Resources Limited Address / Contact

Office Address Unit 12 Europark A5 Watling Street
Office Address2 Clifton Upon Dunsmore
Town Rugby
Post code CV23 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982642
Date of Incorporation Mon, 22nd Jun 1970
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Jack U.

Position: Director

Appointed: 01 May 2019

Richard U.

Position: Director

Resigned: 01 October 2019

Richard U.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 October 2019

Jack U.

Position: Director

Appointed: 01 November 2009

Resigned: 31 December 2015

Jose L.

Position: Secretary

Appointed: 19 June 2008

Resigned: 30 April 2013

Jose L.

Position: Director

Appointed: 01 April 2008

Resigned: 30 April 2013

Charles H.

Position: Secretary

Appointed: 01 September 2006

Resigned: 19 June 2008

George F.

Position: Secretary

Appointed: 25 October 2004

Resigned: 01 September 2006

Charles H.

Position: Secretary

Appointed: 04 February 1995

Resigned: 25 October 2004

Richard U.

Position: Secretary

Appointed: 09 August 1991

Resigned: 03 February 1995

Charles H.

Position: Director

Appointed: 09 August 1991

Resigned: 23 December 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Jack U. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jose L. This PSC owns 25-50% shares. The third one is Richard U., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Jack U.

Notified on 15 November 2020
Nature of control: 25-50% shares

Jose L.

Notified on 15 November 2020
Nature of control: 25-50% shares

Richard U.

Notified on 9 August 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth305 054297 408271 011       
Balance Sheet
Cash Bank In Hand12 2585 6065 034       
Current Assets325 710324 860305 957289 107308 372383 348373 201435 004405 508436 066
Debtors1 9372 2671 545       
Stocks Inventory6 0545 1376 717       
Tangible Fixed Assets2512 1844 577       
Reserves/Capital
Called Up Share Capital464646       
Profit Loss Account Reserve304 954297 308270 911       
Shareholder Funds305 054297 408271 011       
Other
Average Number Employees During Period   1111111
Creditors  39 52342 26813 17614 3486 17610 7346 91711 366
Creditors Due Within One Year20 90729 63639 523       
Current Asset Investments305 461311 850292 661       
Fixed Assets2512 1844 5772 8221 067 550366183 
Net Current Assets Liabilities304 803295 224266 434246 839295 196369 000367 025424 270398 591424 700
Number Shares Allotted 4646       
Other Reserves545454       
Par Value Share 11       
Share Capital Allotted Called Up Paid464646       
Tangible Fixed Assets Additions 2 7504 270       
Tangible Fixed Assets Cost Or Valuation4963 2467 516       
Tangible Fixed Assets Depreciation2451 0622 939       
Tangible Fixed Assets Depreciation Charged In Period 8171 877       
Total Assets Less Current Liabilities305 054297 408271 011249 661296 263369 000367 575424 636398 774424 700

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (5 pages)

Company search

Advertisements