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

OAKHILL GROUP LIMITED

WOOTTON BUSINESS PARK, BESSELSLEIGH ROAD, WOOTTON, OXON, OX13 6FD,
Company Registration Number
02477044
Private Limited Company
Active

Company Overview

About Oakhill Group Ltd
OAKHILL GROUP LIMITED was founded on 1990-03-05 and has its registered office in Wootton. The organisation's status is listed as "Active". Oakhill Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OAKHILL GROUP LIMITED
 
Legal Registered Office
WOOTTON BUSINESS PARK
BESSELSLEIGH ROAD
WOOTTON
OXON
OX13 6FD
Other companies in OX2
 
Filing Information
Company Number 02477044
Company ID Number 02477044
Date formed 1990-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKHILL GROUP 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 GROUP LIMITED
The following companies were found which have the same name as OAKHILL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKHILL GROUP, L.C. 1100 SOUTH FEDERAL HWY STUART FL 34994 Inactive Company formed on the 1995-08-07
OAKHILL GROUP HOLDINGS LIMITED 2A SANDYMOUNT GREEN SANDYMOUNT DUBLIN 4 Dissolved Company formed on the 2002-05-02
OAKHILL GROUP AUSTRALIA PTY LTD Active Company formed on the 2020-02-25
OAKHILL GROUP, LLC 6445 ELM CREST CT FORT WORTH TX 76132 Active Company formed on the 2020-03-23

Company Officers of OAKHILL GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA SUZANNE FORBES
Company Secretary 2005-11-16
MANYADATH BALACHANDRAN
Director 2014-06-13
ANDREW MARK LEMON
Director 2018-01-31
ATIQ REHMAN
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID HOLMES
Director 2005-11-16 2016-06-20
CHRISTOPHER STANTON GRIFFITHS
Director 2005-05-16 2014-05-30
MOHAMMED SAMIR HAMADEH
Director 2006-04-24 2011-08-01
MOUNIR BARAKAT
Director 2001-01-26 2009-08-27
JOHN LESLIE KEENAN
Director 2005-05-06 2009-08-19
MAHMOUD NAFOUSI
Director 2005-11-16 2007-12-07
CHRISTOPHER JOHN FENNER
Director 2005-11-01 2006-06-12
PETER DAVID HOLMES
Company Secretary 2004-11-09 2005-11-16
GRAEME RICHARD WILLIS
Director 2004-05-17 2005-11-01
GHAFOOR RAWTAER
Director 2002-03-01 2005-05-14
MANYADATH BALACHANDRAN
Director 2002-03-01 2005-05-13
EDWARD GERARD FRANCIS MCCABE
Director 1993-03-05 2005-05-06
CATHERINE ANN GEORGE
Company Secretary 2001-08-15 2004-11-09
THOMAS DAVID COLIN ASHFIELD
Director 2001-08-15 2001-10-01
MOHAMMED SAMIR HAMADEH
Director 2000-05-31 2001-10-01
EMMA JOANNE AHL
Company Secretary 1997-06-23 2001-08-15
EMMA JOANNE AHL
Director 2001-01-26 2001-08-15
GRAEME RICHARD WILLIS
Director 1999-07-21 2001-03-09
RUPERT FRANCIS JOHN CARINGTON
Director 2000-05-31 2000-12-31
JOHN YOU-HSUNG WEI
Director 1991-03-05 2000-05-31
CHRISTOPHER STANTON GRIFFITHS
Company Secretary 1993-05-04 1997-06-23
MICHAEL TREVOR RYAN
Company Secretary 1991-03-05 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA SUZANNE FORBES OXFORD PROPERTY COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1944-10-02 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES JAMEEL PROPERTY HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL 2015 LIMITED Company Secretary 2005-11-16 CURRENT 1947-02-14 Dissolved 2017-01-31
GEORGINA SUZANNE FORBES HARTWELL INSURANCE SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1986-03-26 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL MOTOR CONTRACTS LIMITED Company Secretary 2005-11-16 CURRENT 1970-02-18 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2005-11-16 CURRENT 1993-04-20 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES CURZON STREET PROPERTIES LIMITED Company Secretary 2005-11-16 CURRENT 1992-02-27 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES TRIMOCO LIMITED Company Secretary 2005-11-16 CURRENT 1981-06-17 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES INVESTMENTS (UK) LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES SEVEN SPIRES PROPERTY MANAGEMENT LIMITED Company Secretary 2005-11-16 CURRENT 2003-04-14 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL EAST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL SOUTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL WEST LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES BESTPRICECAR.COM LIMITED Company Secretary 2005-11-16 CURRENT 2003-08-08 Dissolved 2017-03-21
GEORGINA SUZANNE FORBES HARTWELL NORTH LIMITED Company Secretary 2005-11-16 CURRENT 2002-05-08 Dissolved 2017-05-02
GEORGINA SUZANNE FORBES HARTWELLS GARAGES,LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES MOTOMEDICS LIMITED Company Secretary 2005-11-16 CURRENT 1971-06-18 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTFORD MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1933-04-24 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL MOTORS LIMITED Company Secretary 2005-11-16 CURRENT 1967-09-04 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES AUTAVIS LIMITED Company Secretary 2005-11-16 CURRENT 1946-07-22 Active
GEORGINA SUZANNE FORBES FORD & SLATER GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1965-02-02 Active
GEORGINA SUZANNE FORBES HARTWELL AUTOMOTIVE GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1919-09-02 Active
GEORGINA SUZANNE FORBES HARTWELL HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 1990-06-21 Active
GEORGINA SUZANNE FORBES HARTWELL SERVICES LIMITED Company Secretary 2005-11-16 CURRENT 1995-09-25 Active
GEORGINA SUZANNE FORBES THE TRADING AND FINANCE CORPORATION LIMITED Company Secretary 2005-11-16 CURRENT 1953-11-25 Active - Proposal to Strike off
GEORGINA SUZANNE FORBES HARTWELL FINANCE LIMITED Company Secretary 2005-11-16 CURRENT 1900-11-19 Active
GEORGINA SUZANNE FORBES HARTWELL PLC Company Secretary 2005-11-16 CURRENT 1919-05-20 Active
GEORGINA SUZANNE FORBES EBBON GROUP LIMITED Company Secretary 2005-11-16 CURRENT 1962-05-02 Active
GEORGINA SUZANNE FORBES HARTWELLS DEVELOPMENTS LIMITED Company Secretary 2005-11-16 CURRENT 1984-08-31 Active
GEORGINA SUZANNE FORBES BEST QUOTE DIRECT LIMITED Company Secretary 2005-11-16 CURRENT 1926-02-17 Active
MANYADATH BALACHANDRAN HARTWELL HOLDINGS LIMITED Director 2014-06-13 CURRENT 1990-06-21 Active
ANDREW MARK LEMON HARTWELL PLC Director 2017-08-23 CURRENT 1919-05-20 Active
ANDREW MARK LEMON HARTWELL AUTOMOTIVE GROUP LIMITED Director 2017-03-27 CURRENT 1919-09-02 Active
ANDREW MARK LEMON HARTWELL FINANCE LIMITED Director 2017-03-27 CURRENT 1900-11-19 Active
ATIQ REHMAN THE TRADING AND FINANCE CORPORATION LIMITED Director 2017-06-13 CURRENT 1953-11-25 Active - Proposal to Strike off
ATIQ REHMAN HARTWELLS DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1984-08-31 Active
ATIQ REHMAN LUMIS STUDENT LIVING LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
ATIQ REHMAN HARTWELL HOLDINGS LIMITED Director 2016-06-20 CURRENT 1990-06-21 Active
ATIQ REHMAN HARTWELL AUTOMOTIVE GROUP LIMITED Director 2016-06-07 CURRENT 1919-09-02 Active
ATIQ REHMAN HARTWELL FINANCE LIMITED Director 2016-06-07 CURRENT 1900-11-19 Active
ATIQ REHMAN HARTWELL PLC Director 2016-06-07 CURRENT 1919-05-20 Active
ATIQ REHMAN SNRDCO 3121 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3122 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-08-23
ATIQ REHMAN SNRDCO 3120 LIMITED Director 2013-08-19 CURRENT 2013-06-21 Dissolved 2016-09-06
ATIQ REHMAN VERITRON LIMITED Director 2013-05-07 CURRENT 2002-02-15 Dissolved 2016-08-09
ATIQ REHMAN VIRIMED (UK) LIMITED Director 2013-05-07 CURRENT 2009-12-01 Active - Proposal to Strike off
ATIQ REHMAN INGENIA TECHNOLOGY LIMITED Director 2012-07-12 CURRENT 2003-01-24 Dissolved 2014-11-25
ATIQ REHMAN INGENIA TECHNOLOGY (U.K.) LIMITED Director 2012-02-29 CURRENT 2006-10-12 Active - Proposal to Strike off
ATIQ REHMAN INGENIA HOLDINGS (U.K.) LIMITED Director 2009-12-10 CURRENT 2005-07-28 Dissolved 2014-10-14
ATIQ REHMAN VIRIDIS REAL ESTATE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 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
2024-04-09CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ATIQ REHMAN
2024-04-09DIRECTOR APPOINTED MR OMAR YOUSEF JAMIL
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MANYADATH BALACHANDRAN
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK LEMON
2021-12-13Error
2021-12-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-13RES12Resolution of varying share rights or name
2021-12-03AP01DIRECTOR APPOINTED MR CRAIG GIBBIN
2021-11-30SH0130/11/21 STATEMENT OF CAPITAL GBP 131820370
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-07PSC07CESSATION OF OSAMA AL HADDAD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29CH01Director's details changed for Manyadath Balachandran on 2018-10-29
2018-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA SUZANNE FORBES on 2018-10-29
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
2018-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/18 FROM Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR ANDREW MARK LEMON
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 65011929
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-06-29AP01DIRECTOR APPOINTED MR ATIQ REHMAN
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HOLMES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 65011929
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-16SH0130/11/15 STATEMENT OF CAPITAL GBP 65011929.00
2015-12-07MEM/ARTSARTICLES OF ASSOCIATION
2015-11-26CC04Statement of company's objects
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 50011929
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANTON GRIFFITHS
2014-06-26AP01DIRECTOR APPOINTED MANYADATH BALACHANDRAN
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 50011929
2014-03-28AR0110/03/14 FULL LIST
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-05-28AUDAUDITOR'S RESIGNATION
2013-05-21AUDAUDITOR'S RESIGNATION
2013-03-18AR0110/03/13 FULL LIST
2012-11-22MEM/ARTSARTICLES OF ASSOCIATION
2012-11-22RES01ALTER ARTICLES 14/11/2012
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-03-26AR0110/03/12 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAMADEH
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-03-25AR0110/03/11 FULL LIST
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-03-24AR0110/03/10 FULL LIST
2009-09-02RES13TERMINATING DIRECTORS APPOINTMENT 27/08/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MOUNIR BARAKAT
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN KEENAN
2009-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-03-27363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-12-17288cSECRETARY'S CHANGE OF PARTICULARS / GEORGINA FORBES / 01/12/2008
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-03-28363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-04-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-06-27288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-29363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-05-31288bDIRECTOR RESIGNED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-03-30363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1ST FLOOR SEACOURT TOWER WESTWAY OXFORD OX2 0JG
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1ST FLOOR, SEACOURT TOWER, WESTWAY, OXFORD OX2 0JG
2004-11-01353LOCATION OF REGISTER OF MEMBERS
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-18363aRETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS
2003-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-19363aRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to OAKHILL GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-06 Satisfied ADVANTAGE WEST MIDLANDS (THE AGENCY)
COLLATERAL AGREEMENT 1994-08-02 Satisfied CITIBANK N.A.
Intangible Assets
Patents
We have not found any records of OAKHILL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHILL GROUP LIMITED
Trademarks
We have not found any records of OAKHILL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHILL GROUP 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 OAKHILL GROUP 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 OAKHILL GROUP 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 GROUP 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 GROUP 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.