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

OAKCASTLE LIMITED

MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
01772001
Private Limited Company
Active

Company Overview

About Oakcastle Ltd
OAKCASTLE LIMITED was founded on 1983-11-22 and has its registered office in London. The organisation's status is listed as "Active". Oakcastle 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
OAKCASTLE LIMITED
 
Legal Registered Office
MCLARENS
PENHURST HOUSE
352 - 356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 01772001
Company ID Number 01772001
Date formed 1983-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 16:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKCASTLE 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 OAKCASTLE LIMITED
The following companies were found which have the same name as OAKCASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKCASTLE AND WALLACE PROPERTY LLP PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD LONDON UNITED KINGDOM SW11 3BY Dissolved Company formed on the 2011-11-03
OAKCASTLE INVESTMENTS LIMITED 3 BARRINGTON ROAD ALTRINCHAM WA14 1GY Active Company formed on the 2012-09-25
OAKCASTLE INTERNATIONAL LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1990-11-30
OAKCASTLE LIMITED 6, LOWER HATCH STREET, DUBLIN 2. Dissolved Company formed on the 1991-10-25
OAKCASTLE CONSULTING LIMITED CASTLE HOUSE CASTLE STREET MULLINGAR CO. WESMEATH MULLINGAR, WESTMEATH, IRELAND Active Company formed on the 2015-06-23
OAKCASTLE HOLDINGS PTY LTD Active Company formed on the 1995-03-28
OAKCASTLE PTY LTD NSW 2065 Active Company formed on the 2010-12-09
OAKCASTLE CONSTRUCTION LIMITED STRAND LODGE GLIN LIMERICK GLIN, LIMERICK, IRELAND Active Company formed on the 2018-09-21
OAKCASTLE FINANCE LTD Unknown

Company Officers of OAKCASTLE LIMITED

Current Directors
Officer Role Date Appointed
SALLY MIRANDA HOBBS
Company Secretary 2003-12-19
MCLARENS CO SEC LTD
Company Secretary 2007-10-31
SALLY DIANA RIGG
Director 2009-04-16
RICHARD DENIS WALLACE
Director 1991-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MCLAREN COSEC LIMITED
Company Secretary 2001-03-01 2007-10-31
NETLAW ADVISORY LIMITED
Company Secretary 2000-09-29 2001-03-01
KATHERINE BENITA COLVIN WALLACE
Company Secretary 1991-11-11 2000-09-29
KATHERINE BENITA COLVIN WALLACE
Director 1991-11-11 2000-09-29
ANDREW GERRIE
Company Secretary 1994-05-18 1994-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off
SALLY DIANA RIGG FORTH AND THAMES INVESTMENTS LIMITED Director 2009-04-16 CURRENT 1988-05-06 Active
RICHARD DENIS WALLACE WHITE BANANA LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-02-02
RICHARD DENIS WALLACE FORTH AND THAMES INVESTMENTS LIMITED Director 1991-07-07 CURRENT 1988-05-06 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
2023-12-03CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-11-28Change of details for Mr Richard Denis Wallace as a person with significant control on 2023-10-31
2023-11-28Director's details changed for Mr Richard Denis Wallace on 2023-10-31
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-08TM02Termination of appointment of Sally Miranda Hobbs on 2021-09-06
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY DIANA RIGG / 28/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY DIANA WALLACE / 28/11/2017
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-19LATEST SOC19/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-20AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-08AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-24AR0101/11/13 ANNUAL RETURN FULL LIST
2013-07-31CH04SECRETARY'S DETAILS CHNAGED FOR BMAS LIMITED on 2013-05-22
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0101/11/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0101/11/11 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-11-04AR0101/11/10 ANNUAL RETURN FULL LIST
2010-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AR0101/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY DIANA WALLACE / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENIS WALLACE / 01/10/2009
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009
2009-07-28AA30/09/08 TOTAL EXEMPTION FULL
2009-06-09288aDIRECTOR APPOINTED SALLY WALLACE
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2009-06-09288cSECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 25/03/2009
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION FULL
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09288aNEW SECRETARY APPOINTED
2003-12-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-31244DELIVERY EXT'D 3 MTH 30/09/02
2002-11-07363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-22363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22288bSECRETARY RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-05363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-06363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-07-15123NC INC ALREADY ADJUSTED 22/06/98
1998-07-1588(2)RAD 22/06/98--------- £ SI 9998@1=9998 £ IC 2/10000
1998-07-10AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-06ORES04£ NC 100/10000 22/06/
1998-07-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/98
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 4TH FLOOR MADDOX HOUSE 1 MADDOX STREET LONDON W1R 9WA
1997-12-15363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-07-22AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-13287REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 3 CHARLES STREET LONDON W1X 7HA
1997-01-17363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-07363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
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 OAKCASTLE 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 OAKCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 133,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OAKCASTLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 10,000
Cash Bank In Hand 2011-10-01 £ 633,300
Current Assets 2011-10-01 £ 1,041,853
Debtors 2011-10-01 £ 408,553
Fixed Assets 2011-10-01 £ 520,628
Shareholder Funds 2011-10-01 £ 1,428,890
Tangible Fixed Assets 2011-10-01 £ 280,216

Debtors and other cash assets

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