Active
Company Information for OAKAS LIMITED
WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
|
Company Registration Number
06704711
Private Limited Company
Active |
Company Name | |
---|---|
OAKAS LIMITED | |
Legal Registered Office | |
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA Other companies in TQ2 | |
Company Number | 06704711 | |
---|---|---|
Company ID Number | 06704711 | |
Date formed | 2008-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB104045076 |
Last Datalog update: | 2024-07-05 14:15:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OAKAS RESILIENCE LIMITED | SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF | Dissolved | Company formed on the 2012-07-18 | |
OAKASH PROPERTIES LIMITED | 10 St. Georges Avenue Ealing London WEST SUSSEX W5 5JF | Active | Company formed on the 2003-03-06 | |
OAKASION LLC | California | Unknown | ||
OAKASSON RESTORATIONS LIMITED | 83 Fore Street Buckfastleigh DEVON TQ11 0BS | Active - Proposal to Strike off | Company formed on the 2022-11-16 | |
OAKAST LTD | 40 SANDPITS ROAD LUDLOW SY8 1HW | Active | Company formed on the 2016-02-05 |
Officer | Role | Date Appointed |
---|---|---|
HANNAH JOSEPHINE CASSIDY |
||
DAVID ANDREW CAPEWELL |
||
JAMES CASSIDY |
||
DAVID GEORGE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCISIVE LEADERSHIP LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
OAKAS RESILIENCE LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2014-10-14 | |
TOP GEAR (INTERNATIONAL HOLDINGS) LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
TOP GEAR TUNING LTD | Director | 2017-03-14 | CURRENT | 2015-10-30 | Active | |
TOP GEAR (BRIDPORT) LIMITED | Director | 2014-06-23 | CURRENT | 2004-01-05 | Active | |
TG365 LIMITED | Director | 2014-06-23 | CURRENT | 2013-04-04 | Active - Proposal to Strike off | |
BITBLUE LIMITED | Director | 2014-04-09 | CURRENT | 2014-01-07 | Active | |
BUDDLEFORD BROADOAK LIMITED | Director | 2014-03-11 | CURRENT | 2013-12-09 | Active | |
NEWLOG LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
DENVALE LIMITED | Director | 2003-12-04 | CURRENT | 2003-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE SMITH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Cassidy as a person with significant control on 2021-09-09 | |
CH01 | Director's details changed for Mr James Cassidy on 2021-09-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW CAPEWELL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Cassidy as a person with significant control on 2016-04-06 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LIEUTENANT GENERAL SIR DAVID ANDREW CAPEWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE CASSIDY / 23/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/10/2012 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE CASSIDY / 23/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/10/2012 | |
SH01 | 23/10/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM HORTONS 26 BARNPARK ROAD TEIGNMOUTH DEVON TQ14 8PN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASSIDY / 23/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH CASSIDY / 23/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 51 YANNON DRIVE TEIGNMOUTH DEVON TQ14 9JP ENGLAND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HANNAH CASSIDY / 18/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CASSIDY / 18/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 OAKAS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as OAKAS LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |