Oakwell Community Assets Limited SOUTH YORKSHIRE


Founded in 2003, Oakwell Community Assets, classified under reg no. 04916500 is an active company. Currently registered at Town Hall S70 2TA, South Yorkshire the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/11/10 Oakwell Community Assets Limited is no longer carrying the name Pinco 2024.

Currently there are 2 directors in the the firm, namely Matt O. and Robert F.. In addition one secretary - Sukdave G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oakwell Community Assets Limited Address / Contact

Office Address Town Hall
Office Address2 Barnsley
Town South Yorkshire
Post code S70 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04916500
Date of Incorporation Tue, 30th Sep 2003
Industry Activities of sport clubs
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Matt O.

Position: Director

Appointed: 19 May 2023

Sukdave G.

Position: Secretary

Appointed: 10 January 2023

Robert F.

Position: Director

Appointed: 24 May 2022

Jason F.

Position: Secretary

Appointed: 31 January 2022

Resigned: 10 January 2023

Garry K.

Position: Secretary

Appointed: 01 June 2020

Resigned: 31 January 2022

Timothy C.

Position: Director

Appointed: 29 October 2019

Resigned: 31 May 2022

Ray M.

Position: Director

Appointed: 31 July 2013

Resigned: 29 October 2019

Linda B.

Position: Director

Appointed: 30 May 2012

Resigned: 30 July 2013

Tim C.

Position: Director

Appointed: 20 May 2011

Resigned: 30 May 2012

Alan G.

Position: Director

Appointed: 31 May 2006

Resigned: 18 November 2022

James S.

Position: Director

Appointed: 20 June 2005

Resigned: 30 April 2008

William N.

Position: Director

Appointed: 30 November 2004

Resigned: 20 May 2011

Jimmy R.

Position: Director

Appointed: 08 October 2004

Resigned: 31 May 2006

Andrew F.

Position: Secretary

Appointed: 25 October 2003

Resigned: 01 June 2020

William D.

Position: Director

Appointed: 25 October 2003

Resigned: 10 June 2004

John T.

Position: Director

Appointed: 25 October 2003

Resigned: 30 November 2004

Patrick C.

Position: Director

Appointed: 24 October 2003

Resigned: 29 January 2018

Robert R.

Position: Director

Appointed: 24 October 2003

Resigned: 23 December 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 25 October 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 30 September 2003

Resigned: 24 October 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Patrick C. This PSC has 25-50% voting rights and has 25-50% shares.

Patrick C.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pinco 2024 November 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand539 509671 705270 482375 955419 090
Current Assets541 411716 705270 482421 025494 157
Debtors1 90245 000 45 07075 067
Net Assets Liabilities4 237 7644 319 2604 434 8414 519 6704 567 235
Property Plant Equipment5 238 4455 238 4455 238 4455 238 4455 238 445
Other
Accrued Liabilities Deferred Income 35 78434 64734 64723 098
Corporation Tax Payable8 6599 41811 05026 75715 845
Creditors1 522 4211 081 0781 020 2741 041 8431 059 194
Net Current Assets Liabilities521 740161 893216 670323 068387 984
Number Shares Issued Fully Paid 2 000 0002 000 0002 000 0002 000 000
Other Creditors 494 8766528 50349 158
Par Value Share 1111
Prepayments Accrued Income1 902  7067
Property Plant Equipment Gross Cost5 238 4455 238 4455 238 4455 238 445 
Total Assets Less Current Liabilities5 760 1855 400 3385 455 1155 561 5135 626 429
Trade Creditors Trade Payables1 369 825825858
Trade Debtors Trade Receivables 45 000 45 00075 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements