Oakleaf Contracts (europe) Ltd MAGHERAFELT


Founded in 2001, Oakleaf Contracts (europe), classified under reg no. NI040383 is an active company. Currently registered at 71 Creagh Road BT45 8EY, Magherafelt the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-08-31.

The company has 5 directors, namely Glenn A., Philip M. and Kevin O. and others. Of them, Patrick S. has been with the company the longest, being appointed on 13 March 2001 and Glenn A. has been with the company for the least time - from 1 March 2022. Currenlty, the company lists one former director, whose name is Declan O. and who left the the company on 8 May 2018. In addition, there is one former secretary - Eileen S. who worked with the the company until 14 March 2015.

Oakleaf Contracts (europe) Ltd Address / Contact

Office Address 71 Creagh Road
Office Address2 Castledawson
Town Magherafelt
Post code BT45 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040383
Date of Incorporation Tue, 13th Mar 2001
Industry Other construction installation
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Glenn A.

Position: Director

Appointed: 01 March 2022

Philip M.

Position: Director

Appointed: 14 March 2015

Kevin O.

Position: Director

Appointed: 14 March 2015

Michael S.

Position: Director

Appointed: 14 March 2015

Patrick S.

Position: Director

Appointed: 13 March 2001

Declan O.

Position: Director

Appointed: 14 March 2015

Resigned: 08 May 2018

Eileen S.

Position: Secretary

Appointed: 13 March 2001

Resigned: 14 March 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Oakleaf Europe (Holdings) Ltd from Magherafelt, Northern Ireland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Oakleaf Developments (Ni) Limited that put Cookstown, Northern Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oakleaf Europe (Holdings) Ltd

71 Creagh Road, Castledawson, Magherafelt, BT45 8EY, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni655858
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakleaf Developments (Ni) Limited

Unit 2 Kilcronagh Business Park, Kilcronagh Road, Cookstown, BT80 9HG, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni630588
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand64 0913 922496 484249 841291 999899 6814 704 509
Current Assets1 771 0831 647 5993 366 6565 321 5924 468 1865 994 5318 950 547
Debtors1 110 745991 6951 267 1642 770 1052 080 5472 008 3183 651 034
Net Assets Liabilities812 375939 7591 267 2521 307 2861 780 7492 012 8494 233 457
Property Plant Equipment131 127123 711197 111213 531140 621447 282396 523
Total Inventories596 247651 9821 603 0082 301 6462 095 6403 086 532595 004
Other Debtors    20 00152 65839 229
Other
Accumulated Depreciation Impairment Property Plant Equipment390 574361 984407 447482 092447 353597 576723 046
Average Number Employees During Period16141419212490
Balances Amounts Owed By Related Parties227 26931 547     
Creditors1 055 886790 3372 252 9493 745 005443 299918 0692 652 179
Depreciation Rate Used For Property Plant Equipment   3030  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 81628 2273 07590 90222 61163 871
Disposals Property Plant Equipment 108 71443 86612 303178 91335 300107 245
Fixed Assets131 127123 711197 111213 531140 621  
Increase From Depreciation Charge For Year Property Plant Equipment 45 22673 68977 72056 164172 834189 341
Net Current Assets Liabilities715 197857 2621 128 6091 576 5872 099 0882 539 5056 543 366
Property Plant Equipment Gross Cost521 701485 695604 558695 623587 9741 044 8581 119 569
Provisions For Liabilities Balance Sheet Subtotal15 89815 89815 89812 94715 66155 86954 253
Total Additions Including From Business Combinations Property Plant Equipment 72 708162 728103 36871 265492 184181 956
Total Assets Less Current Liabilities846 324980 9731 325 7201 790 1182 239 7092 986 7876 939 889
Director Remuneration    156 625168 331 
Accrued Liabilities Deferred Income    156 512190 14116 305
Additional Provisions Increase From New Provisions Recognised     40 208-1 616
Administrative Expenses    1 023 4151 577 7262 636 392
Amounts Owed By Group Undertakings    1 634 1371 362 7501 373 925
Applicable Tax Rate    191919
Bank Borrowings    131 117144 77080 436
Bank Borrowings Overdrafts    413 898710 208357 981
Comprehensive Income Expense    588 615325 5842 370 608
Corporation Tax Payable    170 120108 771528 722
Cost Sales    9 839 59614 246 54829 693 775
Current Tax For Period    137 70036 582559 570
Depreciation Expense Property Plant Equipment    56 164172 834189 341
Dividends Paid    115 15393 484150 000
Dividends Paid On Shares Final    115 15393 484150 000
Finance Lease Liabilities Present Value Total    29 401149 022142 298
Further Operating Expense Item Component Total Operating Expenses    24 93158 9619 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -84 903-108 020339 886
Gain Loss On Disposals Property Plant Equipment    -4 760-43940
Gross Profit Loss    1 514 4641 999 8055 610 090
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period    -499  
Interest Expense On Bank Overdrafts    48 84228 32438 480
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    4 20414 18228 121
Interest Payable Similar Charges Finance Costs    53 04642 50666 601
Merchandise    2 095 6403 086 532595 004
Number Shares Issued Fully Paid     20 00020 000
Operating Profit Loss    779 361444 8802 995 163
Other Creditors    17 24711 0072 214 900
Other Deferred Tax Expense Credit     40 208-1 616
Other Operating Income Format1    288 31222 80121 465
Other Taxation Social Security Payable    298 588394 461251 859
Par Value Share     11
Pension Other Post-employment Benefit Costs Other Pension Costs    29 42019 987153 550
Prepayments Accrued Income    65 25885 646 
Profit Loss    588 615325 5842 370 608
Profit Loss On Ordinary Activities Before Tax    726 315402 3742 928 562
Provisions    15 66155 86954 253
Recoverable Value-added Tax    148 747249 513478 112
Staff Costs Employee Benefits Expense    301 775334 0631 668 775
Tax Expense Credit Applicable Tax Rate    138 00076 451556 427
Tax Increase Decrease From Effect Capital Allowances Depreciation    -871-1 811 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    1 0702 1503 094
Tax Tax Credit On Profit Or Loss On Ordinary Activities    137 70076 790557 954
Trade Creditors Trade Payables    1 513 8101 922 5951 379 125
Trade Debtors Trade Receivables    212 40454 118500 000
Turnover Revenue    11 354 06016 246 35335 303 865
Wages Salaries    272 355314 0761 515 225

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
On 2023-03-13 director's details were changed
filed on: 5th, April 2023
Free Download (2 pages)

Company search

Advertisements