Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKEASTON LIMITED
Company Information for

OAKEASTON LIMITED

JOHNSTONE HOUSE 2A-4A GORDON ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 5LN,
Company Registration Number
00660274
Private Limited Company
Active

Company Overview

About Oakeaston Ltd
OAKEASTON LIMITED was founded on 1960-05-24 and has its registered office in Nottingham. The organisation's status is listed as "Active". Oakeaston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKEASTON LIMITED
 
Legal Registered Office
JOHNSTONE HOUSE 2A-4A GORDON ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 5LN
Other companies in DN22
 
Filing Information
Company Number 00660274
Company ID Number 00660274
Date formed 1960-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKEASTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKEASTON LIMITED
The following companies were found which have the same name as OAKEASTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKEASTON HOLDINGS LIMITED SAUL FAIRHOLM LTD 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB Active Company formed on the 2023-02-16

Company Officers of OAKEASTON LIMITED

Current Directors
Officer Role Date Appointed
MR ROBERT KAY
Director 2018-02-20
SARAH ELIZABETH KAY
Director 1998-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM JOHNSTONE
Director 2006-04-05 2016-12-09
IAN JAMES ALAN JOHNSTONE
Director 2006-04-05 2016-12-09
JUDITH MARGARET JOHNSTONE
Director 2006-04-05 2016-12-09
SHIRLEY ELSIE DAVIS
Company Secretary 2006-04-05 2008-03-31
WILLIAM ALAN JOHNSTONE
Director 1991-10-25 2007-02-24
CHARLES ALAN JOHNSTONE
Company Secretary 2001-04-05 2006-04-05
SALLY ANN BRYER
Director 1998-11-03 2006-04-05
PETER FRANKLIN GORDON JOHNSTONE
Director 1991-10-25 2006-04-05
HELEN ELIZABETH WARREN
Company Secretary 1991-10-25 2001-04-05
FLORENCE EMILY CLARKE
Director 1991-10-25 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH KAY HOLDFAST INVESTMENTS LIMITED Director 2016-05-19 CURRENT 1959-11-27 Active
SARAH ELIZABETH KAY SARIAN PROPERTIES LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation
SARAH ELIZABETH KAY PRIORS PARK ESTATE (DERBY) LIMITED Director 1991-05-04 CURRENT 1936-12-29 Dissolved 2015-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2024-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-08CESSATION OF ANDREW WILLIAM JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08CESSATION OF IAN JAMES ALAN JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08PSC07CESSATION OF ANDREW WILLIAM JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-11-10CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MISS LUCINDA KAY
2022-02-10DIRECTOR APPOINTED MRS NICOLA RICHARDSON
2022-02-10AP01DIRECTOR APPOINTED MISS LUCINDA KAY
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-11-05CH01Director's details changed for Mr Robert Kay on 2019-05-07
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM South View Main Street Flintham Nottinghamshire NG23 5LA United Kingdom
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Cowsland Farm Grove Road South Leverton Retford Notts DN22 0EA
2019-03-22PSC04Change of details for Mrs Sarah Elizabeth Kay as a person with significant control on 2018-11-28
2019-03-22CH01Director's details changed for Mrs Sarah Elizabeth Kay on 2018-11-28
2019-01-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM JOHNSTONE
2018-03-22AP01DIRECTOR APPOINTED MR ROBERT KAY
2018-01-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 7981
2017-03-31SH19Statement of capital on 2017-03-31 GBP 7,981
2017-03-13SH20Statement by Directors
2017-03-13CAP-SSSolvency Statement dated 27/02/17
2017-03-13RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/02/2017
2017-03-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-07AAMDAmended account small company full exemption
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTONE
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTONE
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JOHNSTONE
2016-11-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-12-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 8081
2015-10-27AR0125/10/15 ANNUAL RETURN FULL LIST
2014-11-18AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 8081
2014-10-29AR0125/10/14 ANNUAL RETURN FULL LIST
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 8081
2013-11-29AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-08AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-11-06AR0125/10/12 ANNUAL RETURN FULL LIST
2011-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-11-16AR0125/10/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-11-16AR0125/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH KAY / 25/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARGARET JOHNSTONE / 25/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALAN JOHNSTONE / 25/10/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHNSTONE / 25/10/2010
2010-04-19RES04NC INC ALREADY ADJUSTED 10/02/2010
2010-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19SH0110/02/10 STATEMENT OF CAPITAL GBP 8005
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-12-08AR0125/10/09 FULL LIST
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH JOHNSTONE / 10/08/2009
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-12-30363aRETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 2, 73-75 MAIN STREET EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6PF
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SHIRLEY DAVIS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-03-22288bDIRECTOR RESIGNED
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 2A-4A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 5LN
2006-11-06363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-08-11SASHARES AGREEMENT OTC
2006-08-1188(2)RAD 05/04/06--------- £ SI 2005@1=2005 £ IC 6000/8005
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27RES13COMPANY BUSINESS 05/04/06
2006-04-27RES04NC INC ALREADY ADJUSTED 05/04/06
2006-04-27288bSECRETARY RESIGNED
2006-04-27123£ NC 6000/8005 05/04/06
2006-04-27288bDIRECTOR RESIGNED
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2004-11-17363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 05/04/04
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-01-27AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-11-11363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-05-30288bSECRETARY RESIGNED
2001-05-30288aNEW SECRETARY APPOINTED
2000-11-23AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-11-09363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-07288aNEW DIRECTOR APPOINTED
1999-07-07288bDIRECTOR RESIGNED
1999-07-07288aNEW DIRECTOR APPOINTED
1998-11-04363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 05/04/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OAKEASTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKEASTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-05-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 1963-11-20 Outstanding C.A.SHARP
MORTGAGE 1960-12-02 Outstanding C.S.WALKER
MORTGAGE 1960-12-02 Outstanding A.FOSTER.
MORTGAGE 1960-11-16 Outstanding S.E.MASON (MISS)
MORTGAGE 1960-11-16 Outstanding G.E.GILMAN
MORTGAGE 1960-11-09 Outstanding F R PRICE
MORTGAGE 1960-10-31 Outstanding A.S. MCKENZIE
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKEASTON LIMITED

Intangible Assets
Patents
We have not found any records of OAKEASTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKEASTON LIMITED
Trademarks
We have not found any records of OAKEASTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKEASTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as OAKEASTON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKEASTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKEASTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKEASTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.