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

OAKS GROUP LIMITED

36 TEMPLE STREET, WOLVERHAMPTON, WV2 4AQ,
Company Registration Number
03852723
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oaks Group Ltd
OAKS GROUP LIMITED was founded on 1999-10-04 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Oaks Group Limited is a Private Limited Company registered in ENGLAND 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
OAKS GROUP LIMITED
 
Legal Registered Office
36 TEMPLE STREET
WOLVERHAMPTON
WV2 4AQ
Other companies in CV3
 
Filing Information
Company Number 03852723
Company ID Number 03852723
Date formed 1999-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/05/2020
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-05-16 07:45:16
Primary Source:Companies House
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 OAKS GROUP LIMITED
The following companies were found which have the same name as OAKS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKS GROUP, P.L.L.C. 315 E EVERGREEN BLVD #D VANCOUVER WA 98660 Dissolved Company formed on the 2001-01-26
OAKS GROUP, INC. 5015 S. FLORIDA AVE., 1ST FLOOR LAKELAND FL 33802 Inactive Company formed on the 1981-10-19
OAKS GROUP INCORPORATED California Unknown
OAKS GROUP OF INDUSTRIAL MEDICAL CENTERS INCORPORATED Michigan UNKNOWN
OAKS GROUP INCORPORATED Michigan UNKNOWN
OAKS GROUP PROPERTIES LLC Michigan UNKNOWN
Oaks Group Co., Limited Unknown Company formed on the 2023-06-28

Company Officers of OAKS GROUP LIMITED

Current Directors
Officer Role Date Appointed
BUSHAN KUMAR SHARMA
Company Secretary 1999-10-04
YOGASH KUMAR SHARMA
Company Secretary 1999-10-04
BUSHAN KUMAR SHARMA
Director 1999-10-04
YOGASH KUMAR SHARMA
Director 1999-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-04 1999-10-04
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-04 1999-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUSHAN KUMAR SHARMA D.B.P (GB) LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Liquidation
BUSHAN KUMAR SHARMA DBP CLIENTS (GB) LTD Company Secretary 2009-06-29 CURRENT 2009-06-29 Liquidation
BUSHAN KUMAR SHARMA KUMACO LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-19 Active
YOGASH KUMAR SHARMA SHANKAR ESTATES LIMITED Company Secretary 1997-12-15 CURRENT 1997-12-02 Active
BUSHAN KUMAR SHARMA BD PROPERTY LETTINGS LIMITED Director 2010-01-28 CURRENT 2010-01-27 Active - Proposal to Strike off
BUSHAN KUMAR SHARMA J.B. (EUROPE) LIMITED Director 1998-03-19 CURRENT 1997-05-15 Active
BUSHAN KUMAR SHARMA KUMACO LIMITED Director 1996-06-01 CURRENT 1995-04-19 Active
YOGASH KUMAR SHARMA BRZEE HOLDINGS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
YOGASH KUMAR SHARMA BIRBERRY FINANCE LIMITED Director 2003-11-10 CURRENT 2002-06-05 Active - Proposal to Strike off
YOGASH KUMAR SHARMA SHANKAR ESTATES LIMITED Director 1997-12-15 CURRENT 1997-12-02 Active
YOGASH KUMAR SHARMA KUMACO LIMITED Director 1995-04-19 CURRENT 1995-04-19 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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-25SOAS(A)Voluntary dissolution strike-off suspended
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-25DS01Application to strike the company off the register
2020-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSHAN KUMAR SHARMA
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 36a Temple Street Wolverhampton WV2 4AN England
2020-01-07DISS40Compulsory strike-off action has been discontinued
2020-01-07DISS40Compulsory strike-off action has been discontinued
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-17AA01Previous accounting period shortened from 30/10/19 TO 31/08/19
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2019-09-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03PSC07CESSATION OF KUMACO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03PSC02Notification of Jaidan Homes Limited as a person with significant control on 2019-09-03
2019-08-23PSC07CESSATION OF BHUSHAN KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23PSC02Notification of Kumaco Limited as a person with significant control on 2019-07-08
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR YOGASH KUMAR SHARMA
2019-07-10TM02Termination of appointment of Yogash Kumar Sharma on 2019-07-08
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 16 Binley Road Gosford Green Coventry West Midlands CV3 1HZ
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-08-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0104/10/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0104/10/13 ANNUAL RETURN FULL LIST
2012-12-15AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-18AR0104/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/11 FROM Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG
2010-12-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-10-15AR0104/10/10 FULL LIST
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-02-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-15AR0104/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YOGASH KUMAR SHARMA / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BUSHAN KUMAR SHARMA / 15/10/2009
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-03-03AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-05363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OAKS 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 OAKS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-11-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-11-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-11-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-11-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-14 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-07-13 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-10-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-01-03 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-09-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-09-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-07-29 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-07-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-07-22 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-07-18 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-07-15 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-07-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-06-09 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-04-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-09-28 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-01-13 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-10-14 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-10-14 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-09-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-09-20 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-09-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-08-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-08-02 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-08-02 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 716,187
Creditors Due Within One Year 2011-11-01 £ 97,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 OAKS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 200
Current Assets 2011-11-01 £ 75,694
Debtors 2011-11-01 £ 75,494
Fixed Assets 2011-11-01 £ 1,033,870
Shareholder Funds 2011-11-01 £ 296,167
Tangible Fixed Assets 2011-11-01 £ 1,033,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKS GROUP LIMITED
Trademarks
We have not found any records of OAKS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKS 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 (68320 - Management of real estate on a fee or contract basis) as OAKS GROUP LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OAKS 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 OAKS 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 OAKS 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.