Swift Oak Homes Ltd MIRFIELD


Swift Oak Homes started in year 1997 as Private Limited Company with registration number 03484712. The Swift Oak Homes company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Mirfield at Ash Lodge. Postal code: WF14 0AB. Since Friday 10th August 2012 Swift Oak Homes Ltd is no longer carrying the name Oakland Properties.

The company has 2 directors, namely Christian S., Michael O.. Of them, Christian S., Michael O. have been with the company the longest, being appointed on 26 June 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swift Oak Homes Ltd Address / Contact

Office Address Ash Lodge
Office Address2 Lee Green
Town Mirfield
Post code WF14 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484712
Date of Incorporation Mon, 22nd Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Christian S.

Position: Director

Appointed: 26 June 2012

Michael O.

Position: Director

Appointed: 26 June 2012

Christina M.

Position: Director

Appointed: 25 September 2003

Resigned: 26 June 2012

Graham B.

Position: Secretary

Appointed: 14 January 2000

Resigned: 26 June 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Gary B.

Position: Secretary

Appointed: 22 December 1997

Resigned: 14 January 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 1997

Resigned: 22 December 1997

Michael O.

Position: Director

Appointed: 22 December 1997

Resigned: 25 September 2003

Gary B.

Position: Director

Appointed: 22 December 1997

Resigned: 14 January 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Lee S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael O. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee S.

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

Michael O.

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

Company previous names

Oakland Properties August 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-2 680-4 132-21 854       
Balance Sheet
Current Assets 494 575286 407145 636145 450146 556148 686147 155144 342137 996
Net Assets Liabilities   -19 356-18 930-18 462-17 689-17 348-16 073-23 479
Cash Bank In Hand 5794 440       
Debtors 223567       
Net Assets Liabilities Including Pension Asset Liability-2 680-4 132-21 854       
Stocks Inventory 493 773281 400       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 780-4 232-21 954       
Shareholder Funds-2 680-4 132-21 854       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 3131 3731 3912 7561 3261 3762 489
Average Number Employees During Period    222211
Creditors   84 13284 73584 50884 50884 34184 86884 130
Net Current Assets Liabilities-2 680240 19654 96766 08967 17867 43769 57568 31970 17163 140
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   95851127135590595603
Total Assets Less Current Liabilities-2 680240 19654 96766 08967 17867 43769 57568 31970 17163 140
Creditors Due After One Year 244 32876 821       
Creditors Due Within One Year2 680254 379231 440       
Instalment Debts Due After5 Years 173 24039 141       
Number Shares Allotted 100100       
Par Value Share 11       
Secured Debts 334 754167 704       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search