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

OAKENHALL LIMITED

THE BRECON SUBUD CENTRE, CANAL BANK, BRECON, POWYS, LD3 7HH,
Company Registration Number
02618061
Private Limited Company
Active

Company Overview

About Oakenhall Ltd
OAKENHALL LIMITED was founded on 1991-06-06 and has its registered office in Brecon. The organisation's status is listed as "Active". Oakenhall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKENHALL LIMITED
 
Legal Registered Office
THE BRECON SUBUD CENTRE
CANAL BANK
BRECON
POWYS
LD3 7HH
Other companies in LD3
 
Filing Information
Company Number 02618061
Company ID Number 02618061
Date formed 1991-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:07:44
Primary Source:Companies House
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 OAKENHALL LIMITED
The following companies were found which have the same name as OAKENHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKENHALL (STANTONBURY) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2009-04-23
OAKENHALL BUILDING SERVICES LIMITED 7 OAKENHALL AVENUE HUCKNALL NOTTINGHAM NG15 7TF Active Company formed on the 2006-02-23
OAKENHALL 1969 LIMITED 25 OAKENHALL AVENUE HUCKNALL NOTTINGHAM NG15 7TF Active Company formed on the 2015-04-01
OAKENHALL DEVELOPMENTS LIMITED WOODPECKER HOUSE 26 PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8DR Active Company formed on the 2021-08-17

Company Officers of OAKENHALL LIMITED

Current Directors
Officer Role Date Appointed
ELWYN WAUGH
Company Secretary 2007-11-01
ANDREW JAMES HOLLOWAY
Director 2012-03-28
MICHAEL CARL NANKIVELL
Director 2007-10-17
DONALD RUST
Director 2011-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS RAYMOND HEASLIP
Director 2008-05-05 2012-04-28
SHONA JANET GRIMBLY
Director 2002-12-12 2008-10-31
SILVANA CARADOC EVANS
Director 2005-01-25 2008-05-05
SILVANA CARADOC EVANS
Company Secretary 2005-01-25 2007-10-31
ROGER ROSS BURRA
Director 2005-10-13 2007-05-30
HELENA HARYANTI STUART
Director 2004-01-01 2007-04-15
ROHANA HUTCHINGS
Director 2001-10-10 2006-06-07
SONIA RAY
Director 2001-10-10 2006-04-30
HOWARD PHILIP CHARLES RAY
Director 1998-09-08 2005-04-17
HOWARD PHILIP CHARLES RAY
Company Secretary 1995-05-23 2005-01-25
HADLEIGH HOOPER
Director 2002-05-28 2003-08-31
MUCHTAR CARL MANKIVELL
Director 1996-06-08 2002-07-28
LATIFAH MARNEY NANKIVELL
Director 1999-01-04 2002-07-28
ALEXANDRIA PAULA GEORGETTE MARCELLA SMITH
Director 1998-11-24 2001-12-17
SEBASTIAN SMITH
Director 1998-09-08 2001-12-17
DAVID POWELL ESSEX WILLIAMS
Director 1997-11-25 1999-07-03
MARIANNE HARVEY
Director 1992-04-08 1998-11-24
RICHARD HARVEY
Director 1993-10-16 1998-02-07
ROHANA HUTCHINGS
Director 1992-04-08 1998-02-07
DONALD RUST
Director 1992-04-08 1995-12-13
DONALD RUST
Company Secretary 1991-10-25 1995-05-23
LATIP HUTCHINGS
Director 1992-04-08 1993-10-16
EMMANUEL DALEY
Director 1992-04-08 1993-03-09
PAUL VINCENT DOLAN
Director 1991-06-06 1992-04-08
CHERYL WILKINS
Company Secretary 1991-06-06 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELWYN WAUGH GREEN PARTNERS INTERNATIONAL LIMITED Company Secretary 2008-11-07 CURRENT 2007-11-28 Active
ELWYN WAUGH ASH VENTURES LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-23 Active
ELWYN WAUGH FELDOX LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-25 Active
ELWYN WAUGH THE AMADEUS CENTRE LIMITED Company Secretary 2008-03-05 CURRENT 1988-10-11 Active
ELWYN WAUGH LASSALLE ART & DESIGN LIMITED Company Secretary 2007-11-07 CURRENT 1975-05-05 Active
ELWYN WAUGH BAREFRUIT LIMITED Company Secretary 2007-02-28 CURRENT 2004-06-23 Liquidation
ELWYN WAUGH PROTECTED PARKING LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
ELWYN WAUGH DIGITAL ASSET LTD Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
ELWYN WAUGH ONLINE DISCOVERY LTD Company Secretary 2002-08-27 CURRENT 2002-08-20 Dissolved 2014-01-21
ELWYN WAUGH THE PLANTOWIN GROUP LTD Company Secretary 2002-08-27 CURRENT 2002-08-27 Active - Proposal to Strike off
ELWYN WAUGH PLANTOWIN LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH PLANTOWIN UK LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH BLOND FINE ART LIMITED Company Secretary 2001-09-02 CURRENT 1974-03-11 Active
ANDREW JAMES HOLLOWAY THE LEWES NEW SCHOOL LIMITED Director 2016-06-01 CURRENT 1999-12-03 Active
ANDREW JAMES HOLLOWAY 15 STONE STREET LIMITED Director 2014-06-18 CURRENT 2010-03-09 Active
ANDREW JAMES HOLLOWAY THE ENTHUM FOUNDATION Director 2010-02-15 CURRENT 2007-01-08 Active
ANDREW JAMES HOLLOWAY GREENOAK TIMBER FRAMES LIMITED Director 2003-11-13 CURRENT 2003-11-11 Liquidation
ANDREW JAMES HOLLOWAY GREENOAK STRUCTURES LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
ANDREW JAMES HOLLOWAY THE GREEN OAK CARPENTRY CO. LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-31CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-23PSC04Change of details for Mr Michael Carl Nankivell as a person with significant control on 2019-10-23
2019-10-23CH01Director's details changed for Mr Michael Carl Nankivell on 2019-10-23
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD RUST
2018-10-02CH01Director's details changed for Mr Donald Rust on 2018-10-02
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HOLLOWAY
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 125066
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 125066
2016-06-19AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ELWYN WAUGH on 2016-05-21
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02DISS40Compulsory strike-off action has been discontinued
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 125066
2015-12-31AR0106/06/15 ANNUAL RETURN FULL LIST
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 125066
2014-07-24AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0106/06/13 ANNUAL RETURN FULL LIST
2013-09-11CH01Director's details changed for Mr Donald Rust on 2012-06-14
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-04AR0106/06/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARL NANKIVELL / 03/10/2012
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELWYN WAUGH / 03/10/2012
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEASLIP
2012-10-02GAZ1FIRST GAZETTE
2012-04-12AP01DIRECTOR APPOINTED ANDREW JAMES HOLLOWAY
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-16AR0106/06/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR DONALD RUST
2010-11-19AA30/06/10 TOTAL EXEMPTION FULL
2010-09-15AR0106/06/10 FULL LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION FULL
2009-09-13363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-09-13353LOCATION OF REGISTER OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2008-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-12-27363sRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR SHONA GRIMBLY
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR SILVANA CARADOC EVANS
2008-05-22288aDIRECTOR APPOINTED MICHAEL FRANCIS RAYMOND HEASLIP
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12363sRETURN MADE UP TO 06/06/07; CHANGE OF MEMBERS
2007-07-12288bDIRECTOR RESIGNED
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-10288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-09288aNEW DIRECTOR APPOINTED
2005-08-0188(2)RAD 19/07/05--------- £ SI 34@1.2=40 £ IC 125032/125072
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 06/06/05; CHANGE OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-09288bSECRETARY RESIGNED
2004-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-09-08288bDIRECTOR RESIGNED
2003-09-0588(2)RAD 27/08/03--------- £ SI 50@1=50 £ IC 124982/125032
2003-07-2988(2)RAD 22/07/03--------- £ SI 638@1=638 £ IC 124344/124982
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-18288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 06/06/02; CHANGE OF MEMBERS
2002-06-19288aNEW DIRECTOR APPOINTED
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07288bDIRECTOR RESIGNED
2002-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OAKENHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against OAKENHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-04-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-04-03 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 10,525
Creditors Due Within One Year 2012-07-01 £ 8,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OAKENHALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 122,566
Cash Bank In Hand 2012-07-01 £ 3,709
Current Assets 2012-07-01 £ 5,497
Debtors 2012-07-01 £ 1,788
Fixed Assets 2012-07-01 £ 149,838
Secured Debts 2012-07-01 £ 13,453
Shareholder Funds 2012-07-01 £ 136,574
Tangible Fixed Assets 2012-07-01 £ 149,838

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKENHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKENHALL LIMITED
Trademarks
We have not found any records of OAKENHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKENHALL 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 (68209 - Other letting and operating of own or leased real estate) as OAKENHALL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OAKENHALL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOAKENHALL LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKENHALL 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 OAKENHALL 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.