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

OAKWOOD BUILDING CONTRACTORS LIMITED

GWYNNE HOUSE, 11 WEST STREET, EPSOM, SURREY, KT18 7RL,
Company Registration Number
02085761
Private Limited Company
Active

Company Overview

About Oakwood Building Contractors Ltd
OAKWOOD BUILDING CONTRACTORS LIMITED was founded on 1986-12-22 and has its registered office in Epsom. The organisation's status is listed as "Active". Oakwood Building Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OAKWOOD BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
GWYNNE HOUSE
11 WEST STREET
EPSOM
SURREY
KT18 7RL
Other companies in KT18
 
Filing Information
Company Number 02085761
Company ID Number 02085761
Date formed 1986-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB574366514  
Last Datalog update: 2024-05-05 07:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKWOOD BUILDING CONTRACTORS 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 OAKWOOD BUILDING CONTRACTORS LIMITED
The following companies were found which have the same name as OAKWOOD BUILDING CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKWOOD BUILDING CONTRACTORS HOLDINGS LIMITED C/O THE MCCAY PARTNERSHIP 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS Active Company formed on the 2020-10-05

Company Officers of OAKWOOD BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN ARNOLD
Director 2014-07-07
SAMUEL GEORGE DUCKETT
Director 2014-07-07
JOHN TERENCE FLEETWOOD
Director 2004-07-22
MARTIN ANTHONY LAVELLE
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MCTIERNAN
Company Secretary 1992-11-19 2014-05-27
ANTHONY MCTIERNAN
Director 1992-03-31 2014-05-27
GERARD JOHN GALLEN
Director 1998-03-03 2010-04-29
DESMOND PATRICK MCDONALD
Director 1992-11-19 2006-07-10
KAREN GALE MCTIERNAN
Company Secretary 1992-03-31 1992-11-19
KAREN GALE MCTIERNAN
Director 1992-03-31 1992-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN ARNOLD STABLEFORD CLOSE MANAGEMENT COMPANY LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MATTHEW JOHN ARNOLD ADL PROPERTY GROUP LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
MATTHEW JOHN ARNOLD LEADEN HILL (COULSDON) MANAGEMENT COMPANY LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
MATTHEW JOHN ARNOLD AVERY CLOSE (BECKENHAM) MANAGEMENT COMPANY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
PAMELA ANNE ROYLANCE M.K.G. HOLDINGS LIMITED Director 2000-12-21 CURRENT 1967-11-29 Active
SAMUEL GEORGE DUCKETT ADL PROPERTY GROUP LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
JOHN TERENCE FLEETWOOD PELEUS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2018-01-31 Liquidation
JOHN TERENCE FLEETWOOD OAKWOOD (PURLEY DOWNS ROAD) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
JOHN TERENCE FLEETWOOD OAKWOOD (LEADEN HILL) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Liquidation
JOHN TERENCE FLEETWOOD OAKWOOD (COPERS COPE ROAD) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Liquidation
JOHN TERENCE FLEETWOOD ASTRIA DEVELOPMENTS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN TERENCE FLEETWOOD OAKWOOD (WALLACE CRESCENT) LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
JOHN TERENCE FLEETWOOD THE OAKWOOD GROUP (SOUTH EAST) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Active - Proposal to Strike off
JOHN TERENCE FLEETWOOD OAKWOOD (BLAIRDERRY ROAD) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2017-07-03
MARTIN ANTHONY LAVELLE STABLEFORD CLOSE MANAGEMENT COMPANY LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
MARTIN ANTHONY LAVELLE ADL PROPERTY GROUP LIMITED Director 2018-01-15 CURRENT 2018-01-15 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG
2023-05-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-06Unaudited abridged accounts made up to 2022-03-31
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-26SH08Change of share class name or designation
2021-02-26SH10Particulars of variation of rights attached to shares
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES12Resolution of varying share rights or name
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEORGE DUCKETT
2020-12-15PSC07CESSATION OF JOHN TERENCE FLEETWOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE FLEETWOOD
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 5300
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020857610020
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020857610019
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 5300
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-08CH01Director's details changed for Mr John Terence Fleetwood on 2016-12-05
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY LAVELLE / 13/04/2016
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE DUCKETT / 24/03/2016
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5300
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020857610018
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-10CH01Director's details changed for Mr John Terence Fleetwood on 2015-08-05
2015-08-04ANNOTATIONOther
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020857610018
2015-06-17CH01Director's details changed for Mr Matthew John Arnold on 2015-06-17
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 5300
2015-06-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM SUITE 4 OAKS HOUSE 12?22 WEST STREET EPSOM SURREY KT18 7RG UNITED KINGDOM
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 1ST FLOOR, CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW
2014-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-06RES01ADOPT ARTICLES 06/08/14
2014-07-31SH0107/07/14 STATEMENT OF CAPITAL GBP 5300
2014-07-28AP01DIRECTOR APPOINTED MR MARTIN ANTHONY LAVELLE
2014-07-28AP01DIRECTOR APPOINTED MR SAMUEL GEORGE DUCKETT
2014-07-28AP01DIRECTOR APPOINTED MR MATTHEW JOHN ARNOLD
2014-07-02SH0627/05/14 STATEMENT OF CAPITAL GBP 5000
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-19RES13COMPANY BUSINESS 27/05/2014
2014-06-19RES01ADOPT ARTICLES 27/05/2014
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MCTIERNAN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCTIERNAN
2014-04-18AR0131/03/14 FULL LIST
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-24AR0131/03/13 FULL LIST
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-04-03AR0131/03/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11SH0611/05/11 STATEMENT OF CAPITAL GBP 10000
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-05AR0131/03/11 FULL LIST
2010-11-22RES01ADOPT ARTICLES 18/11/2010
2010-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03SH0603/11/10 STATEMENT OF CAPITAL GBP 11277
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-01SH0601/07/10 STATEMENT OF CAPITAL GBP 12944
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GALLEN
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 56 CHAPEL VIEW SOUTH CROYDON SURREY CR2 7LF
2010-04-20AR0131/03/10 FULL LIST
2009-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-07AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-06-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD GALLEN / 01/02/2008
2008-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCTIERNAN / 01/02/2008
2007-05-29363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to OAKWOOD BUILDING CONTRACTORS 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 OAKWOOD BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding YELLOW TREE CAPITAL LIMITED
2015-07-09 Satisfied AMICUSHORIZON LIMITED
LEGAL CHARGE 2012-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-10-03 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2006-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE REGISTERED PURSUANT TO A STATUTORY DECLARARTION. 1987-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 OAKWOOD BUILDING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of OAKWOOD BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKWOOD BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of OAKWOOD BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE KH LAND LIMITED 2011-11-15 Outstanding

We have found 1 mortgage charges which are owed to OAKWOOD BUILDING CONTRACTORS LIMITED

Income
Government Income
We have not found government income sources for OAKWOOD BUILDING CONTRACTORS 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 (41201 - Construction of commercial buildings) as OAKWOOD BUILDING CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where OAKWOOD BUILDING CONTRACTORS 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 OAKWOOD BUILDING CONTRACTORS 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 OAKWOOD BUILDING CONTRACTORS 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.