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

OAKHAM INVESTMENTS LIMITED

CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7HR,
Company Registration Number
00749079
Private Limited Company
Active

Company Overview

About Oakham Investments Ltd
OAKHAM INVESTMENTS LIMITED was founded on 1963-02-05 and has its registered office in Nottingham. The organisation's status is listed as "Active". Oakham Investments 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
OAKHAM INVESTMENTS LIMITED
 
Legal Registered Office
CAWLEY HOUSE
149-155 CANAL STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7HR
Other companies in NG1
 
Filing Information
Company Number 00749079
Company ID Number 00749079
Date formed 1963-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 11:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKHAM INVESTMENTS LIMITED
The accountancy firm based at this address is COMMERCIAL SERVICES (NOTTINGHAM) 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 OAKHAM INVESTMENTS LIMITED
The following companies were found which have the same name as OAKHAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKHAM INVESTMENTS PTY. LTD. QLD 4034 Active Company formed on the 1979-06-04
OAKHAM INVESTMENTS LIMITED UNIT 53, KCR INDUSTRIAL ESTATE, DUBLIN 12. Dissolved Company formed on the 1994-06-30
OAKHAM INVESTMENTS HOLDINGS LIMITED 336A HALESOWEN ROAD CRADLEY HEATH WEST MIDLANDS B64 7JT Active Company formed on the 2020-11-02

Company Officers of OAKHAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY ELIZABETH BEARDSLEY
Director 1994-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK BARNARD WHITEHORN
Company Secretary 1990-12-31 2017-10-09
DEREK BARNARD WHITEHORN
Director 1990-12-31 2017-10-09
MARY WILLIAMSON STEVENSON WHITEHORN
Director 1990-12-31 1998-04-18
CLAIRE PATRICIA HODSON
Director 1990-12-31 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ELIZABETH BEARDSLEY MARGINBLOCK RESIDENTS MANAGEMENT LIMITED Director 1997-10-14 CURRENT 1992-02-12 Active
MARY ELIZABETH BEARDSLEY 35 NEWCASTLE DRIVE LIMITED Director 1997-10-14 CURRENT 1997-02-28 Active
MARY ELIZABETH BEARDSLEY CASTLE HOMES OF NOTTINGHAM LIMITED Director 1991-12-31 CURRENT 1973-04-02 Liquidation

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
2024-05-24CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-01-19AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2021-12-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18PSC04Change of details for Mrs Mary Elizabeth Beardsley as a person with significant control on 2021-02-16
2021-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WHITEHORN
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-04-13SH03Purchase of own shares
2021-04-02SH06Cancellation of shares. Statement of capital on 2021-02-16 GBP 10,250
2021-02-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR IAIN JAMES WHITEHORN
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH BEARDSLEY
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 13000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-30PSC07CESSATION OF DEREK BARNARD WHITEHORN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30TM02Termination of appointment of Derek Barnard Whitehorn on 2017-10-09
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BARNARD WHITEHORN
2017-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 13000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 13000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 13000
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 13000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03CH03SECRETARY'S DETAILS CHNAGED FOR DEREK BARNARD WHITEHORN on 2013-12-03
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BARNARD WHITEHORN / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH BEARDSLEY / 03/12/2013
2013-11-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 FULL LIST
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM CRAWLEY HOUSE 149/153 CANAL STREET NOTTINGHAM NG1 7HR
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-12363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-13363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-02363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-28363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-17363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-24363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-01ORES12VARYING SHARE RIGHTS AND NAMES 18/02/99
1999-05-01SRES01ADOPT MEM AND ARTS 18/02/99
1999-01-13363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-09288bDIRECTOR RESIGNED
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-14363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-17288cDIRECTOR'S PARTICULARS CHANGED
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/92
1992-02-04363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-13363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-07-25288DIRECTOR'S PARTICULARS CHANGED
1990-07-25363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1990-07-25363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OAKHAM INVESTMENTS 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 OAKHAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-18 Outstanding JOHN KERR
LEGAL CHARGE 1986-05-28 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-03-01 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-11-29 Outstanding MIDLAND BANK PLC
SUB-MORTGAGE 1971-11-29 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-11-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1971-10-29 Outstanding PETERBOROUGH BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-04-30 £ 8,788
Creditors Due Within One Year 2012-04-30 £ 4,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 OAKHAM INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 13,000
Called Up Share Capital 2012-04-30 £ 13,000
Cash Bank In Hand 2013-04-30 £ 18,031
Cash Bank In Hand 2012-04-30 £ 18,229
Current Assets 2013-04-30 £ 22,404
Current Assets 2012-04-30 £ 25,898
Debtors 2013-04-30 £ 4,373
Debtors 2012-04-30 £ 7,669
Shareholder Funds 2013-04-30 £ 293,616
Shareholder Funds 2012-04-30 £ 301,694
Tangible Fixed Assets 2013-04-30 £ 280,000
Tangible Fixed Assets 2012-04-30 £ 280,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKHAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHAM INVESTMENTS LIMITED
Trademarks
We have not found any records of OAKHAM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHAM INVESTMENTS 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 (41100 - Development of building projects) as OAKHAM INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKHAM INVESTMENTS 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 OAKHAM INVESTMENTS 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 OAKHAM INVESTMENTS 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.