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

OAKFIELD KENT LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
04417383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakfield Kent Ltd
OAKFIELD KENT LIMITED was founded on 2002-04-16 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Oakfield Kent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAKFIELD KENT LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in DA14
 
Filing Information
Company Number 04417383
Company ID Number 04417383
Date formed 2002-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-05 20:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKFIELD KENT 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.

Company Officers of OAKFIELD KENT LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2017-07-01
DARRYL MICHAEL BURMAN
Director 2017-07-01
EARL JULIUS HESTERBERG
Director 2017-07-01
DANIEL JAMES MCHENRY
Director 2017-07-01
JOHN RICKEL
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WILLIAM LEONARD HUMPHRIES
Company Secretary 2002-04-16 2017-07-01
PAUL TIMOTHY JOHN BOAST
Director 2002-04-16 2017-07-01
TIMOTHY WILLIAM LEONARD HUMPHRIES
Director 2002-04-16 2017-07-01
RICHARD CHARLES JOHNSON
Director 2002-04-16 2017-07-01
PETER ROBIN LIDDLE
Director 2002-04-16 2017-07-01
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 2002-04-16 2002-04-16
LEA YEAT LIMITED
Nominated Director 2002-04-16 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL MICHAEL BURMAN ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARRYL MICHAEL BURMAN BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARRYL MICHAEL BURMAN BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DARRYL MICHAEL BURMAN BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DARRYL MICHAEL BURMAN BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DARRYL MICHAEL BURMAN BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DARRYL MICHAEL BURMAN BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DARRYL MICHAEL BURMAN BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DARRYL MICHAEL BURMAN BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DARRYL MICHAEL BURMAN BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DARRYL MICHAEL BURMAN SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DARRYL MICHAEL BURMAN ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
DARRYL MICHAEL BURMAN BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
DARRYL MICHAEL BURMAN MYLTONS LIMITED Director 2014-12-01 CURRENT 1996-07-11 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
DARRYL MICHAEL BURMAN HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DARRYL MICHAEL BURMAN ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DARRYL MICHAEL BURMAN BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DARRYL MICHAEL BURMAN BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
EARL JULIUS HESTERBERG ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
EARL JULIUS HESTERBERG BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
EARL JULIUS HESTERBERG BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
EARL JULIUS HESTERBERG BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
EARL JULIUS HESTERBERG BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
EARL JULIUS HESTERBERG BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
EARL JULIUS HESTERBERG BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
EARL JULIUS HESTERBERG BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
EARL JULIUS HESTERBERG BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
EARL JULIUS HESTERBERG BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
EARL JULIUS HESTERBERG SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
EARL JULIUS HESTERBERG ELMS STANSTED LIMITED Director 2014-12-01 CURRENT 1990-07-18 Active
EARL JULIUS HESTERBERG BARONS AUTOMOTIVE LIMITED Director 2014-12-01 CURRENT 1983-01-31 Active
EARL JULIUS HESTERBERG THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
EARL JULIUS HESTERBERG HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
EARL JULIUS HESTERBERG ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
EARL JULIUS HESTERBERG BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DANIEL JAMES MCHENRY ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DANIEL JAMES MCHENRY BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DANIEL JAMES MCHENRY BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
DANIEL JAMES MCHENRY BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
DANIEL JAMES MCHENRY BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
DANIEL JAMES MCHENRY BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
DANIEL JAMES MCHENRY BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
DANIEL JAMES MCHENRY BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
DANIEL JAMES MCHENRY BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
DANIEL JAMES MCHENRY BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
DANIEL JAMES MCHENRY SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
DANIEL JAMES MCHENRY SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
JOHN RICKEL BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
JOHN RICKEL BEADLES CONTRACT HIRE LIMITED Director 2017-07-01 CURRENT 1999-12-02 Active - Proposal to Strike off
JOHN RICKEL BEADLES SIDCUP LIMITED Director 2017-07-01 CURRENT 1948-06-14 Active
JOHN RICKEL BEADLES GROUP LIMITED Director 2017-07-01 CURRENT 1987-01-15 Active
JOHN RICKEL BEADLES AYLESFORD LIMITED Director 2017-07-01 CURRENT 1989-11-27 Active
JOHN RICKEL BEADLES COULSDON LIMITED Director 2017-07-01 CURRENT 1992-02-06 Active
JOHN RICKEL BEADLES MEDWAY LIMITED Director 2017-07-01 CURRENT 1993-12-09 Active
JOHN RICKEL BEADLES BROMLEY LIMITED Director 2017-07-01 CURRENT 2002-05-15 Active - Proposal to Strike off
JOHN RICKEL BEADLES DARTFORD LIMITED Director 2017-07-01 CURRENT 1915-05-14 Active
JOHN RICKEL BEADLES MAIDSTONE LIMITED Director 2017-07-01 CURRENT 1999-11-26 Active
JOHN RICKEL BEADLES SEVENOAKS LIMITED Director 2017-07-01 CURRENT 2001-03-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE USED CARS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN RICKEL SPIRE LAKESIDE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
JOHN RICKEL THINK ONE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
JOHN RICKEL WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
JOHN RICKEL BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JOHN RICKEL BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off

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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-15DS01Application to strike the company off the register
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF BEADLES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Bmw Victoria Road Portslade Brighton Sussex BN41 1YH England
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23DISS40Compulsory strike-off action has been discontinued
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-20RP04CS01Second filing of Confirmation Statement dated 01/11/2016
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-27AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-09-21AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-21AR0101/11/08 FULL LIST AMEND
2017-07-21AR0101/11/07 NO CHANGES AMEND
2017-07-21AR0101/11/05 NO CHANGES AMEND
2017-07-21AR0101/11/04 FULL LIST AMEND
2017-07-21AR0101/11/03 FULL LIST AMEND
2017-07-21AR0104/04/03 FULL LIST AMEND
2017-07-04AP01DIRECTOR APPOINTED JOHN RICKEL
2017-07-04AP01DIRECTOR APPOINTED EARL JULIUS HESTERBERG
2017-07-04AP01DIRECTOR APPOINTED DARRYL BURMAN
2017-07-04AP03Appointment of Darryl Burman as company secretary on 2017-07-01
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIDDLE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUMPHRIES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOAST
2017-07-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUMPHRIES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 147-149 MAIN ROAD SIDCUP KENT DA14 6PB
2017-07-03AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0101/11/15 FULL LIST
2015-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0101/11/14 FULL LIST
2014-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0101/11/13 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-15AR0101/11/12 FULL LIST
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-28AR0101/11/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-27AR0101/11/10 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19AR0101/11/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JOHNSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN LIDDLE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY JOHN BOAST / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM LEONARD HUMPHRIES / 14/10/2009
2008-12-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-06363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-12-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-06-07225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-05-17288bSECRETARY RESIGNED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-1788(2)RAD 18/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 22 MELTON STREET LONDON NW1 2BW
2002-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKFIELD KENT 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 OAKFIELD KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKFIELD KENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of OAKFIELD KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFIELD KENT LIMITED
Trademarks
We have not found any records of OAKFIELD KENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFIELD KENT 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 (99999 - Dormant Company) as OAKFIELD KENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OAKFIELD KENT 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 OAKFIELD KENT 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 OAKFIELD KENT 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.