Oakville Homes Limited LOWESTOFT


Founded in 2004, Oakville Homes, classified under reg no. 05202576 is an active company. Currently registered at Excelsior House NR32 2HD, Lowestoft the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Terence P. and Andrew P.. In addition one secretary - Andrew P. - is with the company. Currenlty, the firm lists one former director, whose name is Peter T. and who left the the firm on 26 November 2009. In addition, there is one former secretary - Belinda C. who worked with the the firm until 9 February 2006.

Oakville Homes Limited Address / Contact

Office Address Excelsior House
Office Address2 9 Quay View Business Park, Barnards Way
Town Lowestoft
Post code NR32 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05202576
Date of Incorporation Tue, 10th Aug 2004
Industry Development of building projects
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Terence P.

Position: Director

Appointed: 08 May 2006

Andrew P.

Position: Secretary

Appointed: 09 February 2006

Andrew P.

Position: Director

Appointed: 09 February 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2004

Resigned: 10 August 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 August 2004

Resigned: 10 August 2004

Belinda C.

Position: Secretary

Appointed: 10 August 2004

Resigned: 09 February 2006

Peter T.

Position: Director

Appointed: 10 August 2004

Resigned: 26 November 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Terence P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence P.

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

Andrew P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth261 120435 298525 803     
Balance Sheet
Cash Bank On Hand   70 487176 241212 207406 11197 406
Current Assets1 828 8283 639 5713 614 4833 178 1832 961 3182 957 8232 972 3922 755 155
Debtors574481 627385 986654 527485 009307 48437 923181 649
Net Assets Liabilities   1 297 3201 311 8921 342 4311 419 5601 552 673
Other Debtors   1 700190 501264 2378 316158 881
Property Plant Equipment   14 0008 8281 2196101
Total Inventories   2 453 1692 300 0682 438 1322 528 3582 476 100
Cash Bank In Hand12 878106 26553 248     
Net Assets Liabilities Including Pension Asset Liability261 120435 301525 803     
Stocks Inventory1 815 3763 051 6793 175 249     
Reserves/Capital
Called Up Share Capital255     
Profit Loss Account Reserve261 117435 295525 797     
Shareholder Funds261 120435 298525 803     
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 00021 60929 21829 82730 436
Additions Other Than Through Business Combinations Property Plant Equipment    2 437   
Amounts Owed By Group Undertakings Participating Interests   649 735291 41641 99728 35721 518
Average Number Employees During Period    2222
Bank Borrowings Overdrafts   116 64465 80978 17584 69978 397
Creditors   521 286340 644333 795361 13386 662
Depreciation Rate Used For Property Plant Equipment    25252525
Increase From Depreciation Charge For Year Property Plant Equipment    7 6097 609609609
Net Current Assets Liabilities938 1312 464 2682 451 2112 656 8972 620 6742 624 0282 611 2592 668 493
Number Shares Issued Fully Paid   5050505050
Other Creditors   373 844270 434242 610251 828-22 511
Other Taxation Social Security Payable   30 7984 40113 01024 60630 776
Par Value Share 11 1111
Property Plant Equipment Gross Cost   28 00030 43730 43730 43730 437
Raw Materials   2 453 1692 300 0682 438 1322 528 3582 476 100
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 6601 677232116 
Total Assets Less Current Liabilities938 1312 284 3702 451 2112 670 8972 629 5022 625 2472 611 8692 668 494
Trade Debtors Trade Receivables   3 0923 0921 2501 2501 250
Advances Credits Directors    171 482235 640  
Creditors Due After One Year677 0111 849 0721 925 408     
Creditors Due Within One Year890 6971 175 3031 163 272     
Number Shares Allotted 23     
Other Aggregate Reserves11      
Revaluation Reserve 11     
Share Capital Allotted Called Up Paid233     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from Excelsior House 9 Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD England on Thu, 9th Nov 2023 to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements