Oastwood Limited LONDON


Oastwood started in year 1972 as Private Limited Company with registration number 01085587. The Oastwood company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 67 Westow Street. Postal code: SE19 3RW.

Currently there are 2 directors in the the company, namely Lisa I. and Stuart I.. In addition one secretary - Angela I. - is with the firm. As of 18 April 2024, there were 2 ex directors - Lisa I., Stuart I. and others listed below. There were no ex secretaries.

Oastwood Limited Address / Contact

Office Address 67 Westow Street
Office Address2 Upper Norwood
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085587
Date of Incorporation Thu, 7th Dec 1972
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Lisa I.

Position: Director

Appointed: 31 August 2003

Stuart I.

Position: Director

Appointed: 01 May 2002

Angela I.

Position: Secretary

Appointed: 31 December 1991

Lisa I.

Position: Director

Appointed: 18 May 1999

Resigned: 01 May 2002

Stuart I.

Position: Director

Appointed: 31 December 1991

Resigned: 18 May 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Lisa I. This PSC has significiant influence or control over this company,. The second one in the PSC register is Stuart I. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Stuart I., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stuart I.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Stuart I.

Notified on 23 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth3 274 0253 407 6523 557 265        
Balance Sheet
Cash Bank In Hand81 09865 057255 932        
Cash Bank On Hand  255 93296 64244 67248 25384 16068 43864 80481 144121 436
Current Assets3 023 5333 143 8533 493 0423 642 2253 829 0644 000 1944 182 6084 270 4074 483 0274 658 9524 925 395
Debtors2 942 2603 078 6113 237 0353 545 5833 784 3923 951 9414 098 4484 201 9694 418 2234 577 8084 803 959
Net Assets Liabilities  3 537 0214 749 7134 932 7505 106 7375 288 8925 459 7255 657 0356 095 0326 189 161
Other Debtors  3 143 2223 443 3543 675 0473 858 79946 70952 64361 4303 1764 803 364
Property Plant Equipment  3201 5281 2229787827194 8174 36913 489
Stocks Inventory17518575        
Tangible Fixed Assets569427320        
Total Inventories  75        
Reserves/Capital
Called Up Share Capital999999        
Profit Loss Account Reserve3 021 1923 154 8193 304 432        
Shareholder Funds3 274 0253 407 6523 557 265        
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 8783826889321 1281 3071 6592 8766 109
Additional Provisions Increase From New Provisions Recognised     -709     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -17 094     84 931
Average Number Employees During Period   33335552
Creditors  396 098407 289427 879425 487425 550342 453361 861121 614195 844
Creditors Due Within One Year210 078196 629396 098        
Debtors Due After One Year-2 850 995-2 993 545-3 143 222        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 878       
Disposals Property Plant Equipment   19 198       
Fixed Assets460 570460 428460 3211 801 5291 801 2231 800 9791 800 7831 800 7201 804 8181 826 6431 813 490
Increase From Depreciation Charge For Year Property Plant Equipment   3823062441961793521 2173 233
Investment Property  460 0011 800 0011 800 0011 800 0011 800 0011 800 0011 800 0011 800 0011 800 001
Investment Property Fair Value Model  460 0011 800 0011 800 0011 800 0011 800 0011 800 0011 800 0011 800 001 
Investments Fixed Assets         22 273 
Investments In Group Undertakings         22 273-22 273
Net Current Assets Liabilities2 813 4552 947 2243 096 9443 234 9363 401 1853 574 7073 757 0583 927 9544 121 1664 537 3384 729 551
Number Shares Allotted 9999        
Other Creditors  358 318368 239382 860380 396378 521295 744311 09872 235129 003
Other Taxation Social Security Payable  37 63038 83044 55644 68546 95744 47250 31249 24163 241
Par Value Share 11        
Property Plant Equipment Gross Cost  19 1981 9101 9101 9101 9102 0266 4767 24519 598
Provisions   286 752269 658268 949268 949268 949268 949268 949353 880
Provisions For Liabilities Balance Sheet Subtotal  20 244286 752269 658268 949268 949268 949268 949268 949353 880
Revaluation Reserve252 734252 734252 734        
Share Capital Allotted Called Up Paid999999        
Tangible Fixed Assets Cost Or Valuation19 19819 198         
Tangible Fixed Assets Depreciation18 62918 77118 878        
Tangible Fixed Assets Depreciation Charged In Period 142107        
Total Additions Including From Business Combinations Property Plant Equipment   1 910   1164 45076912 353
Total Assets Less Current Liabilities3 274 0253 407 6523 557 2655 036 4655 202 4085 375 6865 557 8415 728 6745 925 9846 363 9816 543 041
Trade Creditors Trade Payables  150220463406723474511383 600
Trade Debtors Trade Receivables  2 0861 1826251 595     
Payments Received On Account       1 890   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 23rd, February 2024
Free Download (10 pages)

Company search

Advertisements