Oakway Limited BODMIN


Oakway started in year 1992 as Private Limited Company with registration number 02704178. The Oakway company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bodmin at 20 Crockwell Street. Postal code: PL31 2DS.

There is a single director in the firm at the moment - Gabrielle M., appointed on 12 October 1993. In addition, a secretary was appointed - John M., appointed on 26 March 1997. Currently there is 1 former director listed by the firm - Anthony K., who left the firm on 30 October 1993. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the PL15 7PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1130598 . It is located at 15a Quarry Crescent, Pennygillam Industrial Estate, Launceston with a total of 8 cars.

Oakway Limited Address / Contact

Office Address 20 Crockwell Street
Town Bodmin
Post code PL31 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704178
Date of Incorporation Mon, 6th Apr 1992
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

John M.

Position: Secretary

Appointed: 26 March 1997

Gabrielle M.

Position: Director

Appointed: 12 October 1993

Kieran G.

Position: Secretary

Appointed: 07 April 1994

Resigned: 15 March 1997

Anthony K.

Position: Director

Appointed: 08 April 1992

Resigned: 30 October 1993

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 06 April 1992

Resigned: 06 April 1992

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1992

Resigned: 06 April 1992

Gabrielle M.

Position: Secretary

Appointed: 06 April 1992

Resigned: 07 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth37 2914033 343117 748234 520553 196     
Balance Sheet
Cash Bank In Hand19 0329 8245 028122 585248 645117 876     
Cash Bank On Hand     117 876399 416596 122209 366299 310156 470
Current Assets190 813153 315307 444484 475555 114757 3961 293 1581 418 8281 562 6101 482 7141 683 108
Debtors169 787136 848160 916199 890104 271445 062308 899641 589948 1771 079 3721 248 654
Net Assets Liabilities     553 1961 063 6841 326 0361 447 4911 408 3891 545 162
Net Assets Liabilities Including Pension Asset Liability37 2914033 343117 748234 520553 196     
Other Debtors     78 456107 960544 106798 876887 157939 637
Property Plant Equipment     238 700217 575346 360339 819285 910334 261
Stocks Inventory1 9946 643141 500162 000202 198194 458     
Tangible Fixed Assets16 50923 57520 57551 014112 912238 700     
Total Inventories     194 458584 843181 117405 067104 032277 984
Reserves/Capital
Called Up Share Capital400400400400400400     
Profit Loss Account Reserve36 89132 943117 348234 120552 796     
Shareholder Funds37 2914033 343117 748234 520553 196     
Other
Amount Specific Advance Or Credit Directors    28 021 72 424372 296563 624633 582672 584
Amount Specific Advance Or Credit Made In Period Directors      72 424299 872191 32869 95839 002
Amount Specific Advance Or Credit Repaid In Period Directors     28 021     
Accumulated Depreciation Impairment Property Plant Equipment     171 246243 348353 765450 523522 077598 612
Average Number Employees During Period      86669
Creditors     400 955408 851384 995398 524311 395413 972
Creditors Due Within One Year170 031176 487323 209409 709412 704400 955     
Debtors Due After One Year -53 053-53 053-44 304-45 114-45 114     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 69716 26122 88034 218
Disposals Property Plant Equipment       8 12527 41736 97136 840
Increase From Depreciation Charge For Year Property Plant Equipment      72 102115 114113 01994 434110 753
Net Current Assets Liabilities20 782-23 172-15 76574 766142 410356 441884 3071 033 8331 164 0861 171 3191 269 136
Number Shares Allotted  400400400400     
Other Creditors     38 73518 9232 82424 03422 08112 045
Other Taxation Social Security Payable     297 370344 750297 165275 657172 360247 106
Par Value Share  1111     
Property Plant Equipment Gross Cost     409 946460 923700 125790 342807 987932 873
Provisions For Liabilities Balance Sheet Subtotal     41 94538 19854 15756 41448 84058 235
Provisions For Liabilities Charges  1 4678 03220 80241 945     
Share Capital Allotted Called Up Paid 400400400400400     
Tangible Fixed Assets Additions 17 9243 85547 44399 536205 198     
Tangible Fixed Assets Cost Or Valuation56 69671 62075 475122 918222 454409 946     
Tangible Fixed Assets Depreciation40 18748 04554 90071 904109 542171 246     
Tangible Fixed Assets Depreciation Charged In Period 7 8586 85517 00437 63879 080     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     17 376     
Tangible Fixed Assets Disposals 3 000   17 706     
Total Additions Including From Business Combinations Property Plant Equipment      50 977247 327117 63454 616161 726
Total Assets Less Current Liabilities37 2914034 810125 780255 322595 1411 101 8821 380 1931 503 9051 457 2291 603 397
Trade Creditors Trade Payables     64 85045 17885 00698 833102 485154 821
Trade Debtors Trade Receivables     321 492110 040 35 10577 497193 509
Advances Credits Directors76 97462 29098 748129 39928 021      
Advances Credits Made In Period Directors  36 45830 65129 273      
Advances Credits Repaid In Period Directors 14 684  130 651      
Bank Borrowings Overdrafts         14 469 
Fixed Assets16 50923 575         

Transport Operator Data

15a Quarry Crescent
Address Pennygillam Industrial Estate
City Launceston
Post code PL15 7PF
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements