Oakleaf Homes (irl) Limited MAGHERAFELT


Founded in 2006, Oakleaf Homes (irl), classified under reg no. NI059320 is an active company. Currently registered at 71 Creagh Road BT45 8EY, Magherafelt the company has been in the business for eighteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Patrick S., appointed on 14 June 2006. In addition, a secretary was appointed - Eileen S., appointed on 14 June 2006. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Oakleaf Homes (irl) Limited 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 NI059320
Date of Incorporation Thu, 11th May 2006
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Patrick S.

Position: Director

Appointed: 14 June 2006

Eileen S.

Position: Secretary

Appointed: 14 June 2006

Cs Director Services Limited

Position: Corporate Director

Appointed: 11 May 2006

Resigned: 14 June 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 11 May 2006

Resigned: 14 June 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Eileen S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patrick S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eileen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand200 908128 2314 636
Current Assets2 881 3172 728 6012 477 905
Debtors1 525 3202 098 9031 851 246
Net Assets Liabilities3 093 8493 229 1322 916 729
Property Plant Equipment975 016874 863834 978
Total Inventories1 155 089501 467622 023
Other
Accrued Liabilities Deferred Income5 18015 9102 518
Accumulated Depreciation Impairment Property Plant Equipment590 920451 458484 943
Additional Provisions Increase From New Provisions Recognised 5 698 
Amounts Owed By Group Undertakings1 223 7921 277 0921 547 289
Amounts Owed To Group Undertakings2 243  
Average Number Employees During Period342
Bank Borrowings Overdrafts187 91884 39075 579
Corporation Tax Payable 23 359539
Creditors488 143180 900168 705
Disposals Decrease In Depreciation Impairment Property Plant Equipment 171 3022 389
Disposals Property Plant Equipment 308 84023 250
Finance Lease Liabilities Present Value Total 44 49028 530
Fixed Assets975 117874 964835 079
Increase From Depreciation Charge For Year Property Plant Equipment 31 84035 874
Investments Fixed Assets101101101
Investments In Group Undertakings101101101
Net Current Assets Liabilities2 606 8752 540 7662 256 053
Number Shares Issued Fully Paid 20 00020 000
Other Taxation Social Security Payable1802 9562 520
Par Value Share 11
Prepayments Accrued Income47 69833 22541 745
Property Plant Equipment Gross Cost1 565 9361 326 3211 319 921
Provisions 5 6985 698
Provisions For Liabilities Balance Sheet Subtotal 5 6985 698
Recoverable Value-added Tax1 742 5 865
Total Additions Including From Business Combinations Property Plant Equipment 69 22516 850
Total Assets Less Current Liabilities3 581 9923 415 7303 091 132
Trade Creditors Trade Payables54 8337 51092 725
Trade Debtors Trade Receivables9 92812 16728 474

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements