Oaknest started in year 2001 as Private Limited Company with registration number 04284970. The Oaknest company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Taunton at Stafford House. Postal code: TA1 2PX.
Currently there are 3 directors in the the company, namely Andrew L., George A. and Simon C.. In addition one secretary - George A. - is with the firm. Currently 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.
Office Address | Stafford House |
Office Address2 | Blackbrook Park Avenue |
Town | Taunton |
Post code | TA1 2PX |
Country of origin | United Kingdom |
Registration Number | 04284970 |
Date of Incorporation | Tue, 11th Sep 2001 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 30th September |
Company age | 23 years old |
Account next due date | Sun, 30th Jun 2024 (61 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sun, 25th Aug 2024 (2024-08-25) |
Last confirmation statement dated | Fri, 11th Aug 2023 |
The list of persons with significant control who own or control the company includes 10 names. As BizStats established, there is James B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Charles H. This PSC has significiant influence or control over the company,. Then there is Lee F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
James B.
Notified on | 21 February 2019 |
Nature of control: |
significiant influence or control |
Charles H.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Lee F.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Andrew L.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Christopher M.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Alexander R.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Benjamin S.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Simon C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Christopher C.
Notified on | 21 February 2019 |
Nature of control: |
significiant influence or control |
Peter S.
Notified on | 6 April 2016 |
Ceased on | 21 February 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | |||||
Current Assets | 1 778 | 2 072 | 2 018 | 2 161 | 2 066 |
Other | |||||
Creditors | 294 | 240 | 383 | 288 | |
Net Current Assets Liabilities | 1 778 | 1 778 | 1 778 | 1 778 | 1 778 |
Total Assets Less Current Liabilities | 1 778 | 1 778 | 1 778 | 1 778 | 1 778 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022 filed on: 11th, July 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy