Oaktree Projects Fenland Limited HUNTINGDON


Oaktree Projects Fenland started in year 2005 as Private Limited Company with registration number 05496508. The Oaktree Projects Fenland company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Huntingdon at 88 High Street. Postal code: PE26 1BS. Since 2005-07-22 Oaktree Projects Fenland Limited is no longer carrying the name Srh0003.

There is a single director in the company at the moment - Charles L., appointed on 18 October 2016. In addition, a secretary was appointed - Denise C., appointed on 20 December 2016. 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.

Oaktree Projects Fenland Limited Address / Contact

Office Address 88 High Street
Office Address2 Ramsey
Town Huntingdon
Post code PE26 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05496508
Date of Incorporation Fri, 1st Jul 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Denise C.

Position: Secretary

Appointed: 20 December 2016

Charles L.

Position: Director

Appointed: 18 October 2016

Jonathan C.

Position: Director

Appointed: 29 February 2008

Resigned: 17 November 2016

Wood Street Nominees Limited

Position: Corporate Secretary

Appointed: 13 June 2006

Resigned: 20 December 2016

Gregory B.

Position: Director

Appointed: 04 July 2005

Resigned: 20 March 2006

Gregory B.

Position: Secretary

Appointed: 04 July 2005

Resigned: 13 June 2006

Richard L.

Position: Director

Appointed: 04 July 2005

Resigned: 29 February 2008

Wood Street Nominees Limited

Position: Corporate Director

Appointed: 01 July 2005

Resigned: 04 July 2005

Stephen G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 04 July 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Charles L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Srh0003 July 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 37741 67014 46720 27460 292103 75388 392
Current Assets3 64541 78418 60420 59660 589104 68295 006
Debtors2681144 1373222979296 614
Net Assets Liabilities-1 03831 7628 68319 82957 754131 05187 022
Property Plant Equipment    10 68782 93362 200
Other
Accumulated Depreciation Impairment Property Plant Equipment    71320 49641 229
Additions Other Than Through Business Combinations Property Plant Equipment    11 40092 029 
Average Number Employees During Period1222222
Creditors4 68310 0229 92176713 52221 66050 707
Depreciation Rate Used For Property Plant Equipment    252525
Increase From Depreciation Charge For Year Property Plant Equipment    71319 78320 733
Net Current Assets Liabilities-1 03831 7628 68319 82947 06783 02244 299
Property Plant Equipment Gross Cost    11 400103 429103 429
Taxation Including Deferred Taxation Balance Sheet Subtotal     15 75711 818
Total Assets Less Current Liabilities-1 03831 7628 68319 82957 754165 955106 499
Advances Credits Directors4 3835 6339 5614075 3823 55435 852
Advances Credits Made In Period Directors2 0001 2503 9289 1544 9751 828 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2017-09-30
filed on: 23rd, March 2018
Free Download (6 pages)

Company search

Advertisements