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

OAKSPEAR LIMITED

C/O WILLIAMS & CO, 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
Company Registration Number
01641714
Private Limited Company
Active

Company Overview

About Oakspear Ltd
OAKSPEAR LIMITED was founded on 1982-06-07 and has its registered office in Epsom. The organisation's status is listed as "Active". Oakspear Limited is a Private Limited Company registered in 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
OAKSPEAR LIMITED
 
Legal Registered Office
C/O WILLIAMS & CO
8-10 SOUTH STREET
EPSOM
SURREY
KT18 7PF
Other companies in KT18
 
Filing Information
Company Number 01641714
Company ID Number 01641714
Date formed 1982-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB394565019  
Last Datalog update: 2025-10-04 06:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKSPEAR LIMITED
The accountancy firm based at this address is ABACUS DATA MANAGEMENT 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 OAKSPEAR LIMITED
The following companies were found which have the same name as OAKSPEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKSPEAR PTY LTD Active Company formed on the 2017-06-28

Company Officers of OAKSPEAR LIMITED

Current Directors
Officer Role Date Appointed
LORI CATHERINE PULZE
Company Secretary 2001-10-25
CLAUDIO PULZE
Director 1992-09-04
FRANCO ZANELLATO
Director 1992-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ACHESON MARTIN
Director 1999-04-23 2011-11-01
ELIZABETH MARJORIE DENMAN MENZIES
Director 2006-11-01 2009-01-31
HUGH BRUCE MURRAY
Director 1999-04-23 2006-10-31
CLAUDIO PULZE
Company Secretary 1999-04-23 2004-01-01
LORI CATHERINE KELLY
Company Secretary 1998-10-05 1999-04-23
SALVATORE LIVESI
Director 1992-09-04 1999-04-23
GIULIANO VERGILIO MOVIO
Director 1992-09-04 1999-04-23
CLAUDIO PULZE
Company Secretary 1992-09-04 1998-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORI CATHERINE PULZE OSTERIA DELL' ANGOLO LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
LORI CATHERINE PULZE SWIFTSTORM LIMITED Company Secretary 2006-05-05 CURRENT 2006-04-05 Liquidation
LORI CATHERINE PULZE BANKCLOUD LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-04 Active
LORI CATHERINE PULZE AL DUCA RESTAURANT LIMITED Company Secretary 1999-07-09 CURRENT 1999-02-17 Active
LORI CATHERINE PULZE CUISINE COLLECTION LIMITED Company Secretary 1998-07-21 CURRENT 1998-05-07 Active
CLAUDIO PULZE BERNERS STREET RESTAURANT LIMITED Director 2018-02-13 CURRENT 2018-02-13 Liquidation
CLAUDIO PULZE AL DUCA -35 WILLOW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
CLAUDIO PULZE WHITECROSS STREET RESTAURANT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
CLAUDIO PULZE TECA DEL DUCA LIMITED Director 2015-02-16 CURRENT 2015-02-16 Liquidation
CLAUDIO PULZE CUISINE COLLECTION CATERING LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2017-01-24
CLAUDIO PULZE MEDITERRANEAN RESTAURANT BRIGHTON LIMITED Director 2014-11-28 CURRENT 2014-11-28 Liquidation
CLAUDIO PULZE RISTORANTE GUSTOSO LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
CLAUDIO PULZE HOMER STREET LIMITED Director 2010-07-12 CURRENT 2010-07-12 Dissolved 2014-05-17
CLAUDIO PULZE WILLOW PLACE LIMITED Director 2010-02-10 CURRENT 2010-02-02 Active
CLAUDIO PULZE BRICKLINE PROPERTIES LIMITED Director 2008-09-09 CURRENT 2008-09-09 Active
CLAUDIO PULZE BRASSERIE ST JACQUES LIMITED Director 2007-06-07 CURRENT 2007-05-22 Dissolved 2015-07-22
CLAUDIO PULZE OSTERIA DELL' ANGOLO LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
CLAUDIO PULZE SWIFTSTORM LIMITED Director 2006-05-05 CURRENT 2006-04-05 Liquidation
CLAUDIO PULZE BANKCLOUD LIMITED Director 2006-04-24 CURRENT 2006-04-04 Active
CLAUDIO PULZE NETRIVER LIMITED Director 2006-03-08 CURRENT 2006-02-02 Active - Proposal to Strike off
CLAUDIO PULZE LATIUM LIMITED Director 2005-02-18 CURRENT 2003-03-03 Liquidation
CLAUDIO PULZE SPLENDIDO LIMITED Director 2004-11-25 CURRENT 2004-08-27 Active
CLAUDIO PULZE AL DUCA RESTAURANT LIMITED Director 1999-07-09 CURRENT 1999-02-17 Active
CLAUDIO PULZE CUISINE COLLECTION LIMITED Director 1998-07-21 CURRENT 1998-05-07 Active
CLAUDIO PULZE C. PULZE CONSULTANCY LIMITED Director 1997-01-01 CURRENT 1997-01-01 Active
FRANCO ZANELLATO BAU DEVELOPMENT PROPERTIES LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
FRANCO ZANELLATO DOCK CONSULTANCY & INVESTMENT LIMITED Director 1997-01-01 CURRENT 1997-01-01 Active
FRANCO ZANELLATO PORTO CERVO (RESTAURANTS) LIMITED Director 1991-03-31 CURRENT 1977-05-04 Dissolved 2013-08-13

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
2025-09-2631/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-13CONFIRMATION STATEMENT MADE ON 24/08/25, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-06CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-10-24CESSATION OF FRANCO ZANELLATO AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Bau Development Properties Limited as a person with significant control on 2022-05-17
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 160
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 160
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-05AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 160
2015-01-26AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23TM01Termination of appointment of a director
2013-11-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 160
2013-10-21AR0124/08/13 ANNUAL RETURN FULL LIST
2013-10-15CH03CHANGE PERSON AS SECRETARY
2013-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS LORI CATHERINE KELLY / 28/01/2013
2013-10-15CH01Director's details changed for Mr Claudio Pulze on 2013-01-28
2012-12-21AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-03AR0124/08/12 ANNUAL RETURN FULL LIST
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-09-26AR0124/08/11 ANNUAL RETURN FULL LIST
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DENMAN MENZIES
2010-11-08AR0124/08/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-08363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-10-07363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O WILLIAM & CO 8-10 SOUTH STREET EPSOM SURREY KT18 7PF
2008-10-07190LOCATION OF DEBENTURE REGISTER
2008-10-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO PULZE / 04/01/2008
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / LORI KELLY / 04/01/2008
2007-10-01363sRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-10-10363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20363(288)SECRETARY RESIGNED
2004-09-20363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-08363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA
2001-11-08288aNEW SECRETARY APPOINTED
2001-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-09-15363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-09-01363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13288aNEW SECRETARY APPOINTED
1999-05-01288bDIRECTOR RESIGNED
1999-05-01288bDIRECTOR RESIGNED
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OAKSPEAR 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 OAKSPEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1999-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1999-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1999-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 1999-04-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1992-05-20 Satisfied CHELSEA HARBOUR LIMITED
STANDARD MORTGAGE 1991-08-02 Satisfied JULIAN HODGE BANK LIMITED
STANDARD MORTGAGE 1991-08-02 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 1991-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-01-09 Satisfied JULIAN HODGE BANK LIMITED
MORTGAGE 1991-01-09 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 1987-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-23 Satisfied BANCA COMMERCIALE ITALIANA
LEGAL MORTGAGE 1985-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,970,419
Creditors Due After One Year 2011-09-30 £ 2,819,337
Creditors Due Within One Year 2012-12-31 £ 447,135
Creditors Due Within One Year 2011-09-30 £ 483,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OAKSPEAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 80,552
Cash Bank In Hand 2011-09-30 £ 59,768
Current Assets 2012-12-31 £ 2,440,368
Current Assets 2011-09-30 £ 2,180,588
Debtors 2012-12-31 £ 2,359,816
Debtors 2011-09-30 £ 2,120,820
Fixed Assets 2012-12-31 £ 4,690,000
Fixed Assets 2011-09-30 £ 4,700,200
Secured Debts 2012-12-31 £ 2,060,419
Secured Debts 2011-09-30 £ 2,171,683
Shareholder Funds 2012-12-31 £ 4,712,814
Shareholder Funds 2011-09-30 £ 3,577,567
Tangible Fixed Assets 2012-12-31 £ 4,690,000
Tangible Fixed Assets 2011-09-30 £ 4,700,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKSPEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKSPEAR LIMITED
Trademarks
We have not found any records of OAKSPEAR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LIU TANG LIMITED 2003-12-03 Outstanding

We have found 1 mortgage charges which are owed to OAKSPEAR LIMITED

Income
Government Income
We have not found government income sources for OAKSPEAR 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 (82990 - Other business support service activities n.e.c.) as OAKSPEAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OAKSPEAR 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 OAKSPEAR 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 OAKSPEAR 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.