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

OKELAND LIMITED

SUITE 2 1 KINGS ROAD, CROWTHORNE, BERKS, RG45 7BF,
Company Registration Number
01313645
Private Limited Company
Active

Company Overview

About Okeland Ltd
OKELAND LIMITED was founded on 1977-05-12 and has its registered office in Berks. The organisation's status is listed as "Active". Okeland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OKELAND LIMITED
 
Legal Registered Office
SUITE 2 1 KINGS ROAD
CROWTHORNE
BERKS
RG45 7BF
Other companies in RG45
 
Filing Information
Company Number 01313645
Company ID Number 01313645
Date formed 1977-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296091138  
Last Datalog update: 2024-11-05 11:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OKELAND 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 OKELAND LIMITED
The following companies were found which have the same name as OKELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OKELAND ENGINEERING LIMITED 1 MEADOW VIEW MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3PA Dissolved Company formed on the 2013-06-05
OKELAND GROUP PTY LTD WA 6008 Active Company formed on the 2002-09-13
OKELAND HOMES LTD 5 Ruddington Gardens Nottingham NG11 7HL Active - Proposal to Strike off Company formed on the 2021-05-06
OKELAND MANAGEMENT PTY LTD WA 6008 Active Company formed on the 1995-06-28
OKELAND PROPERTIES LIMITED LITTLE WITHYBUSH FARM KNOWLE LANE CRANLEIGH SURREY GU6 8JP Dissolved Company formed on the 1986-07-11
OKELAND PROPERTIES LTD SUITE 2 1 KINGS ROAD CROWTHORNE BERKSHIRE RG45 7BF Active Company formed on the 2021-05-20
OKELAND PTY LTD Active Company formed on the 1992-02-07
OKELANDS CONSTRUCTION LTD SUITE 2 1 KINGS ROAD CROWTHORNE BERKSHIRE RG45 7BF Active Company formed on the 2009-01-28

Company Officers of OKELAND LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BUCK
Company Secretary 1998-10-25
PHILIP BUCK
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RAGLESS
Director 1999-01-28 2011-04-01
DAVID MATTHEW PARRATT
Director 1991-11-09 2001-11-30
ANTHONY PHILIP BUCK
Director 1991-11-09 2001-10-31
JANET ELIZABETH BUCK
Director 1991-11-09 2001-10-31
ETHEL ROSE PHILLIPS
Company Secretary 1991-11-09 1998-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BUCK OKELANDS CONSTRUCTION LTD Director 2009-01-28 CURRENT 2009-01-28 Active
PHILIP BUCK OKELAND PROPERTIES LIMITED Director 1999-02-15 CURRENT 1986-07-11 Dissolved 2016-03-15

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
2024-10-09CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-10-0931/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-05SH19Statement of capital on 2021-11-05 GBP 50
2021-09-30AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09SH20Statement by Directors
2021-08-09CAP-SSSolvency Statement dated 01/07/21
2021-08-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-30AR0109/11/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11SH08Change of share class name or designation
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-18AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2011-11-14AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-26AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAGLESS
2010-11-19AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0109/11/10 ANNUAL RETURN FULL LIST
2009-11-30AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAGLESS / 09/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BUCK / 09/11/2009
2008-11-12363aReturn made up to 09/11/08; full list of members
2008-11-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-14363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 352 FINCHAMPSTEAD ROAD WOKINGHAM BERKS RG40 3JY
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-24363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-14363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-07288bDIRECTOR RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19288bDIRECTOR RESIGNED
2001-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-19363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-13363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-23363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-02-24288aNEW DIRECTOR APPOINTED
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-08363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-31288bSECRETARY RESIGNED
1998-10-31288aNEW SECRETARY APPOINTED
1998-10-16SRES01ALTER MEM AND ARTS 28/09/98
1998-10-16SRES02REREGISTRATION PLC-PRI 28/09/98
1998-10-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1998-10-16MARREREGISTRATION MEMORANDUM AND ARTICLES
1998-10-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-12-09363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/96
1996-12-16363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1013236 Active Licenced property: KNOWLE LANE LITTLE WITHYBUSH FARM CRANLEIGH GB GU6 8JP. Correspondance address: 1 HOWARD AVENUE C/O SPC TRANSPORT CONSULTANCY SERVICE ST. GEORGE BRISTOL ST. GEORGE GB BS5 7BB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2009353 Active Licenced property: KNOWLE LANE LITTLE WITHYBUSH CRANLEIGH GB GU6 8JP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OKELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-24 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-03-01 Satisfied CLOSE BROTHERS LIMITED
LETTER OF CHARGE 1992-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-09-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 OKELAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 50,000
Called Up Share Capital 2012-05-31 £ 50,000
Called Up Share Capital 2012-05-31 £ 50,000
Called Up Share Capital 2011-05-31 £ 50,000
Current Assets 2013-05-31 £ 150,436
Current Assets 2012-05-31 £ 182,139
Current Assets 2012-05-31 £ 168,739
Current Assets 2011-05-31 £ 415,184
Debtors 2013-05-31 £ 122,251
Debtors 2012-05-31 £ 146,328
Debtors 2012-05-31 £ 132,928
Debtors 2011-05-31 £ 391,984
Fixed Assets 2013-05-31 £ 212,791
Fixed Assets 2012-05-31 £ 244,041
Fixed Assets 2012-05-31 £ 244,041
Fixed Assets 2011-05-31 £ 206,059
Shareholder Funds 2013-05-31 £ 106,678
Shareholder Funds 2012-05-31 £ 154,903
Shareholder Funds 2012-05-31 £ 141,503
Shareholder Funds 2011-05-31 £ 133,203
Stocks Inventory 2013-05-31 £ 28,185
Stocks Inventory 2012-05-31 £ 35,811
Stocks Inventory 2012-05-31 £ 35,811
Stocks Inventory 2011-05-31 £ 23,200
Tangible Fixed Assets 2013-05-31 £ 212,791
Tangible Fixed Assets 2012-05-31 £ 244,041
Tangible Fixed Assets 2012-05-31 £ 244,041
Tangible Fixed Assets 2011-05-31 £ 206,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OKELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OKELAND LIMITED
Trademarks
We have not found any records of OKELAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OKELAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-01-08 GBP £1,818 Pymnts-main contr.
West Sussex County Council 2015-01-02 GBP £31,499 Acquisition costs
West Sussex County Council 2014-11-17 GBP £15,200 Acquisition costs
West Sussex County Council 2014-07-31 GBP £32,865
West Sussex County Council 2014-07-23 GBP £12,094
West Sussex County Council 2014-04-29 GBP £1,586 Acquisition costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OKELAND 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 OKELAND 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 OKELAND 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.