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

OAKHILL LIMITED

49 CORY WAY, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4QT,
Company Registration Number
03180402
Private Limited Company
Active

Company Overview

About Oakhill Ltd
OAKHILL LIMITED was founded on 1996-03-29 and has its registered office in Westbury. The organisation's status is listed as "Active". Oakhill 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
OAKHILL LIMITED
 
Legal Registered Office
49 CORY WAY
WEST WILTS TRADING ESTATE
WESTBURY
WILTSHIRE
BA13 4QT
Other companies in BA13
 
Previous Names
HAZELHURST HOLDINGS LIMITED21/04/2015
Filing Information
Company Number 03180402
Company ID Number 03180402
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKHILL 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 OAKHILL LIMITED
The following companies were found which have the same name as OAKHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKHILL (DAISY NOOK) LIMITED 3 TAUNTON BROOK LANE ASHTON-U-LYNE LANCASHIRE OL7 9HZ Active Company formed on the 1985-05-14
OAKHILL (EAST BUDLEIGH) RESIDENTS LIMITED BRAMBLE COTTAGE OAK HILL EAST BUDLEIGH BUDLEIGH SALTERTON DEVON EX9 7DW Active Company formed on the 2008-04-30
OAKHILL (GLASGOW) LIMITED 303 BURNFIELD ROAD THORNLIEBANK THORNLIEBANK GLASGOW G46 7UQ Dissolved Company formed on the 1985-11-08
OAKHILL (HERTFORD) LIMITED 1 Tower House Tower Centre Hoddesdon HERTFORDSHIRE EN11 8UR Active Company formed on the 1997-10-16
OAKHILL (HILDENBOROUGH) RESIDENTS MANAGEMENT COMPANY LIMITED ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ Active Company formed on the 2022-11-11
OAKHILL (LOCHABER) LIMITED 303 BURNFIELD ROAD THORNLIEBANK THORNLIEBANK GLASGOW G46 7UQ Dissolved Company formed on the 1993-11-17
OAKHILL (LONDON) LTD LAWHILL HOUSE LAWHILL DOLLAR FK14 7PN Active Company formed on the 2023-03-14
OAKHILL (MILTON KEYNES) LIMITED The Old Rectory 30 Shenley Road Milton Keynes BUCKS MK5 6AB Active Company formed on the 2003-05-12
OAKHILL (SOUTHERN) LIMITED ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN Active Company formed on the 2002-09-18
OAKHILL (SURBITON) RESIDENTS ASSOCIATION LIMITED WESTLANDS MOUNTVIEW ROAD CLAYGATE ESHER SURREY KT10 0UB Active Company formed on the 1962-12-21
OAKHILL (SCOTLAND) LIMITED LAWHILL HOUSE LAWHILL DOLLAR FK14 7PN Active Company formed on the 1999-08-19
OAKHILL & KING LIMITED 23 KIRKLEY ROAD LONDON SW19 3AZ Active - Proposal to Strike off Company formed on the 2013-10-25
OAKHILL & MASONS LIMITED 5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Liquidation Company formed on the 2012-02-03
OAKHILL 1956 LIMITED 4 OAKHILL CLOSE MAGHULL LIVERPOOL ENGLAND L31 0BJ Dissolved Company formed on the 2013-11-12
OAKHILL ACADEMY LIMITED HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY Active Company formed on the 2007-01-31
OAKHILL ACCOUNTANTS LTD MARKHOR EAVES HALL LANE WEST BRADFORD CLITHEROE LANCASHIRE BB7 3JG Active - Proposal to Strike off Company formed on the 2011-05-11
OAKHILL ACADEMY, INC. 9112 FOXWOOD DRIVE SOUTH TALLAHASSEE FL 32308 Inactive Company formed on the 1998-03-23
Oakhill Advisory Inc. 111 Zenway Blvd Unit 11 Vaughan Ontario L4H 3H9 Active Company formed on the 2021-07-21
OAKHILL ADVISORY LIMITED 3A KILN RIDE FINCHAMPSTEAD WOKINGHAM RG40 3JN Active Company formed on the 2024-04-30
OAKHILL ALPACAS LLC New Jersey Unknown

Company Officers of OAKHILL LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP WYATT
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DIANE WYATT
Company Secretary 2012-09-14 2018-01-16
GEORGE HAZELHURST
Director 1996-04-16 2013-02-01
ANN HAZELHURST
Company Secretary 1996-04-16 2012-09-14
ANN HAZELHURST
Director 1996-04-16 2012-09-14
ANDREW DONALD REID
Company Secretary 1996-03-29 1996-04-16
ANDREW LAWRENCE BRAITHWAITE
Director 1996-03-29 1996-04-16
ANDREW DONALD REID
Director 1996-03-29 1996-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP WYATT GL NEWCO LIMITED Director 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-07-05
JOHN PHILIP WYATT W.H. KEMP (ELECTRICS) LIMITED Director 2012-09-14 CURRENT 1967-01-10 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
2023-10-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-09-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-11-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-07-08AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CH01Director's details changed for Mr John Philip Wyatt on 2019-06-20
2019-05-17CH01Director's details changed for Mr John Philip Wyatt on 2019-05-16
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-03-20AP03Appointment of Laura Amy Sarah Wyatt as company secretary on 2019-03-20
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05PSC05Change of details for W H Kemp Technologies Ltd as a person with significant control on 2018-05-01
2018-06-04PSC02Notification of W H Kemp Technologies Ltd as a person with significant control on 2018-01-10
2018-06-04PSC07CESSATION OF LISA DIANE WYATT AS A PSC
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100001
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-06-04PSC07CESSATION OF JOHN PHILIP WYATT AS A PSC
2018-01-25PSC04Change of details for Mr John Philip Wyatt as a person with significant control on 2018-01-25
2018-01-17TM02Termination of appointment of Lisa Diane Wyatt on 2018-01-16
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100001
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-08-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-02AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-11RES13OTHER COMPANY BUSINESS 05/04/2016
2016-05-11RES01ADOPT ARTICLES 05/04/2016
2016-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Other company business 05/04/2016
  • Resolution of adoption of Articles of Association
2015-11-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Hazelhurst Holdings Limited Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT
2015-04-21RES15CHANGE OF NAME 20/04/2015
2015-04-21CERTNMCompany name changed hazelhurst holdings LIMITED\certificate issued on 21/04/15
2014-07-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-25AR0129/03/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAZELHURST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WYATT / 25/01/2013
2012-10-02AP01DIRECTOR APPOINTED MR JOHN PHILIP WYATT
2012-10-01AP03SECRETARY APPOINTED MRS LISA DIANE WYATT
2012-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-01RES01ADOPT ARTICLES 14/09/2012
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANN HAZELHURST
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2012 FROM OLD DITCH HOUSE OLD DITCH WESTBURY-SUB-MENDIP SOMERSET BA5 1HN
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY ANN HAZELHURST
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-06RES13DIVIDEND 22/06/2012
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-04AR0129/03/12 FULL LIST
2011-05-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-05AR0129/03/11 FULL LIST
2010-05-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-14AR0129/03/10 FULL LIST
2009-05-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-04-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-22AA31/01/08 TOTAL EXEMPTION SMALL
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-28363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-12363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-04-12363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-09363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-10363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-30363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-24363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-07363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-04-29288DIRECTOR RESIGNED
1996-04-29WRES01ALTER MEM AND ARTS 22/04/96
1996-04-29WRES04NC INC ALREADY ADJUSTED 22/04/96
1996-04-29288NEW DIRECTOR APPOINTED
1996-04-29WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/96
1996-04-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1996-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-29123£ NC 100/150000 22/04/96
1996-04-29288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-2988(2)AD 22/04/96--------- £ SI 149900@1=149900 £ IC 100/150000
1996-04-2988(2)AD 16/04/96--------- £ SI 98@1=98 £ IC 2/100
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OAKHILL 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 OAKHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-20 Outstanding JOHN WYATT AND LISA WYATT
ALL ASSETS DEBENTURE 2012-09-20 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
SINGLE DEBENTURE 1996-04-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 OAKHILL LIMITED

Intangible Assets
Patents
We have not found any records of OAKHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHILL LIMITED
Trademarks
We have not found any records of OAKHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHILL 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 (70100 - Activities of head offices) as OAKHILL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OAKHILL 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 OAKHILL 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 OAKHILL 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.