Founded in 1972, Oakway Homes, classified under reg no. 01063784 is an active company. Currently registered at The Nurseries GL7 6DN, Cirencester the company has been in the business for 52 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.
The firm has 2 directors, namely John G., David G.. Of them, John G., David G. have been with the company the longest, being appointed on 16 January 1992. As of 1 May 2024, there were 2 ex directors - Frederick G., Peter G. and others listed below. There were no ex secretaries.
Office Address | The Nurseries |
Office Address2 | Somerford Keynes |
Town | Cirencester |
Post code | GL7 6DN |
Country of origin | United Kingdom |
Registration Number | 01063784 |
Date of Incorporation | Wed, 2nd Aug 1972 |
Industry | Construction of commercial buildings |
End of financial Year | 31st August |
Company age | 52 years old |
Account next due date | Fri, 31st May 2024 (30 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Tue, 30th Jan 2024 (2024-01-30) |
Last confirmation statement dated | Mon, 16th Jan 2023 |
The list of PSCs that own or have control over the company includes 8 names. As we discovered, there is David G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is John G. This PSC has significiant influence or control over the company,. Then there is Paul T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
David G.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
John G.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Paul T.
Notified on | 6 April 2016 |
Ceased on | 16 January 2024 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Patricia T.
Notified on | 6 April 2016 |
Ceased on | 16 January 2024 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
John G.
Notified on | 6 April 2016 |
Ceased on | 16 January 2023 |
Nature of control: |
significiant influence or control |
Paul T.
Notified on | 6 April 2016 |
Ceased on | 16 January 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
David G.
Notified on | 6 April 2016 |
Ceased on | 16 January 2023 |
Nature of control: |
significiant influence or control |
Patricia T.
Notified on | 6 April 2016 |
Ceased on | 16 January 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | -132 889 | -135 092 | ||||||
Balance Sheet | ||||||||
Current Assets | 8 634 | 8 089 | 6 916 | 7 083 | 6 867 | 7 143 | 254 741 | 227 059 |
Net Assets Liabilities | 135 092 | 137 366 | 139 370 | 141 615 | 143 439 | 223 526 | 225 727 | |
Net Assets Liabilities Including Pension Asset Liability | -132 889 | -135 092 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | -132 889 | -135 092 | ||||||
Other | ||||||||
Creditors | 187 831 | 186 832 | 186 903 | 186 832 | 186 832 | 31 215 | 1 332 | |
Fixed Assets | 46 750 | 44 650 | 42 550 | 40 450 | 38 350 | 36 250 | ||
Net Current Assets Liabilities | -179 639 | -179 742 | 179 916 | 179 820 | 179 965 | 179 689 | 223 526 | 225 727 |
Total Assets Less Current Liabilities | -132 889 | -135 092 | 137 366 | 139 370 | 141 615 | 143 439 | 223 526 | 225 727 |
Creditors Due Within One Year | 188 273 | 187 831 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022 filed on: 2nd, May 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy