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

OAKTREE BUSINESS PARK LIMITED

10 Fenchurch Avenue, London, EC3M 5AG,
Company Registration Number
05163054
Private Limited Company
Active

Company Overview

About Oaktree Business Park Ltd
OAKTREE BUSINESS PARK LIMITED was founded on 2004-06-25 and has its registered office in London. The organisation's status is listed as "Active". Oaktree Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKTREE BUSINESS PARK LIMITED
 
Legal Registered Office
10 Fenchurch Avenue
London
EC3M 5AG
Other companies in WC1R
 
Previous Names
DE FACTO 1135 LIMITED08/11/2004
Filing Information
Company Number 05163054
Company ID Number 05163054
Date formed 2004-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-07-02
Return next due 2024-07-16
Type of accounts SMALL
Last Datalog update: 2024-05-07 07:13:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKTREE BUSINESS PARK 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 OAKTREE BUSINESS PARK LIMITED
The following companies were found which have the same name as OAKTREE BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKTREE BUSINESS PARK, LLC 492 W FOOTHILL BOULEVARD CLAREMONT CA 91711 ACTIVE Company formed on the 1998-10-14
OAKTREE BUSINESS PARK COMPANY LIMITED BY GUARANTEE BALLARDIN DUNDERRY NAVAN CO MEATH NAVAN, MEATH, IRELAND Active Company formed on the 2003-02-06

Company Officers of OAKTREE BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2015-10-23
MATT ELLIS
Director 2017-12-18
JAMES JOUGHIN HUNGERFORD HILLARY
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GABRIEL CROWLEY
Director 2014-08-20 2018-06-18
PAUL ALEXANDER CROSBIE
Director 2015-10-23 2017-12-18
ANDREW WINDLE
Director 2015-03-31 2015-10-23
ADAM PHILIP COULSTON
Director 2014-08-20 2015-03-31
THOMAS JOSEPH PEARMAN
Company Secretary 2009-11-18 2014-08-20
MATTHEW MACKENZIE CHEYNE
Director 2011-03-23 2014-08-20
THOMAS JOSEPH PEARMAN
Director 2009-11-18 2014-08-20
JAMES HARDIE ALLEN
Director 2009-11-18 2010-12-17
DAVID MARK TOON
Company Secretary 2009-07-23 2010-11-03
JOANNA BOND
Director 2007-07-27 2009-11-18
LOTHBURY PROPERTY TRUST COMPANY LIMITED
Director 2004-11-05 2009-11-18
KBC ASSET MANAGEMENT UK LIMITED
Company Secretary 2005-03-09 2009-07-23
TEMPLE SECRETARIES LIMITED
Company Secretary 2004-11-05 2009-07-23
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2004-06-25 2004-11-05
TRAVERS SMITH LIMITED
Director 2004-06-25 2004-11-05
TRAVERS SMITH SECRETARIES LIMITED
Director 2004-06-25 2004-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED M&G RE UKEV 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 2) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (NOMINEE 1) LIMITED Company Secretary 2017-12-11 CURRENT 2017-12-11 Active
M&G MANAGEMENT SERVICES LIMITED SELLY OAK SHOPPING PARK (GENERAL PARTNER) LIMITED Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
M&G MANAGEMENT SERVICES LIMITED M & G FINANCIAL SERVICES LIMITED Company Secretary 2017-05-08 CURRENT 1967-11-29 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 1 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT NOMINEE 2 LIMITED Company Secretary 2017-05-02 CURRENT 2017-05-02 Active
M&G MANAGEMENT SERVICES LIMITED EMBANKMENT GP LIMITED Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
M&G MANAGEMENT SERVICES LIMITED MINSTER COURT ESTATE MANAGEMENT LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 2 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE NOMINEE 1 LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
M&G MANAGEMENT SERVICES LIMITED CHARITIES INVESTMENT MANAGERS LIMITED Company Secretary 2016-03-23 CURRENT 1959-10-01 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G PLATFORM NOMINEES LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
M&G MANAGEMENT SERVICES LIMITED CENTRAL SQUARE LEEDS LIMITED Company Secretary 2014-10-31 CURRENT 2013-07-26 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active
M&G MANAGEMENT SERVICES LIMITED M&G NOMINEES LIMITED Company Secretary 2013-07-01 CURRENT 1997-11-21 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 1 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY NOMINEE 2 LIMITED Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UK PROPERTY GP LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 1 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF NOMINEE 2 LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Active
M&G MANAGEMENT SERVICES LIMITED M&G RPF GP LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G UKCF II GP LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP II LIMITED Company Secretary 2010-10-28 CURRENT 2010-09-10 Liquidation
JAMES JOUGHIN HUNGERFORD HILLARY OPTIMUS POINT MANAGEMENT COMPANY LIMITED Director 2018-05-31 CURRENT 2015-04-30 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
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-04-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADRIAN ELLIS
2022-10-14DIRECTOR APPOINTED MR JOHN MARK DUXBURY
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN MICHAEL COLLINS
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOUGHIN HUNGERFORD HILLARY
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-05-13RP04PSC02Second filing of notification of person of significant controlThe Prudential Assurance Company Limited
2019-05-13RP04PSC02Second filing of notification of person of significant controlThe Prudential Assurance Company Limited
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-18PSC05Change of details for The Prudential Assurance Company Limited as a person with significant control on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Governor's House Laurence Pountney Hill London EC4R 0HH England
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Governor's House Laurence Pountney Hill London EC4R 0HH England
2019-04-17CH01Director's details changed for Mr Matt Ellis on 2019-04-12
2019-04-17CH01Director's details changed for Mr Matt Ellis on 2019-04-12
2019-01-15AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-27AP01DIRECTOR APPOINTED MR JAMES JOUGHIN HUNGERFORD HILLARY
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GABRIEL CROWLEY
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 7
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-03AP01DIRECTOR APPOINTED MR MATT ELLIS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER CROSBIE
2017-07-07PSC02Notification of The Prudential Assurance Company Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for David Gabriel Crowley on 2016-06-28
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-07AUDAUDITOR'S RESIGNATION
2015-11-12AP01DIRECTOR APPOINTED MR PAUL ALEXANDER CROSBIE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINDLE
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 26 Red Lion Square London WC1R 4AG
2015-11-09AP04Appointment of M&G Management Services Limited as company secretary on 2015-10-23
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-03-31AP01DIRECTOR APPOINTED ANDREW WINDLE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHILIP COULSTON
2015-03-20TM02Termination of appointment of Thomas Joseph Pearman on 2014-08-20
2014-08-28AP01DIRECTOR APPOINTED DAVID CROWLEY
2014-08-28AP01DIRECTOR APPOINTED MR ADAM PHILIP COULSTON
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARMAN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHEYNE
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 18/08/2014
2014-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PEARMAN / 18/08/2014
2014-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PEARMAN / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 05/08/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-17AR0125/06/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 20/05/2014
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 15 FULWOOD PLACE LONDON WC1V 6AY
2013-06-27AR0125/06/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PEARMAN / 02/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 02/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MACKENZIE CHEYNE / 02/08/2012
2012-06-28AR0125/06/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-01AR0125/06/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MATTHEW MACKENZIE CHEYNE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOON
2010-07-13AR0125/06/10 FULL LIST
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2010-02-10AP01DIRECTOR APPOINTED THOMAS JOSEPH PEARMAN
2010-02-02AA30/04/09 TOTAL EXEMPTION FULL
2010-02-02AP03SECRETARY APPOINTED THOMAS JOSEPH PEARMAN
2010-02-02AP01DIRECTOR APPOINTED JAMES ALLEN
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LOTHBURY PROPERTY TRUST COMPANY LIMITED
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOND
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOON
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MAZARS LLP, SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0JG
2009-08-18288aSECRETARY APPOINTED DAVID MARK TOON
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY KBC ASSET MANAGEMENT UK LIMITED
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-14363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-1088(2)AD 06/05/08 GBP SI 1@1=1 GBP IC 6/7
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-0488(2)RAD 25/01/08--------- £ SI 1@1=1 £ IC 5/6
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-2188(2)RAD 22/03/07--------- £ SI 1@1=1 £ IC 4/5
2007-04-2188(2)RAD 22/03/07--------- £ SI 1@1=1 £ IC 3/4
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-14225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-07-21363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-02ELRESS386 DISP APP AUDS 20/04/06
2006-05-02ELRESS366A DISP HOLDING AGM 20/04/06
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-0688(2)RAD 21/12/05--------- £ SI 1@1=1 £ IC 2/3
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: MAZARS LLP, ST THOMAS HOUSE 6 BECKET STREET OXFORD OX1 1PP
2005-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/05
2005-06-28363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-24288aNEW SECRETARY APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-01288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-11225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 10 SNOW HILL LONDON EC1A 2AL
2004-11-11ELRESS80A AUTH TO ALLOT SEC 05/11/04
2004-11-11RES12VARYING SHARE RIGHTS AND NAMES
2004-11-08CERTNMCOMPANY NAME CHANGED DE FACTO 1135 LIMITED CERTIFICATE ISSUED ON 08/11/04
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 OAKTREE BUSINESS PARK 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 OAKTREE BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKTREE BUSINESS PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

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