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

ALEC OAKLEY LIMITED

167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH,
Company Registration Number
03023294
Private Limited Company
Active

Company Overview

About Alec Oakley Ltd
ALEC OAKLEY LIMITED was founded on 1995-02-17 and has its registered office in Cheshunt. The organisation's status is listed as "Active". Alec Oakley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALEC OAKLEY LIMITED
 
Legal Registered Office
167 TURNERS HILL
CHESHUNT
HERTS
EN8 9BH
Other companies in EN8
 
Filing Information
Company Number 03023294
Company ID Number 03023294
Date formed 1995-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB651181457  
Last Datalog update: 2024-03-07 02:08:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEC OAKLEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEY MILLEN LIMITED   BRINDLEY WILSON LIMITED   HEWITT WARIN LTD
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 ALEC OAKLEY LIMITED

Current Directors
Officer Role Date Appointed
JULIE IRENE ELLEN THOMASON
Director 2013-06-12
ROGER ALEC THOMASON
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD EDWARD WEBB
Director 2010-04-01 2013-06-12
JULIE IRENE ELLEN THOMASON
Company Secretary 1995-02-17 2011-04-01
JULIE IRENE ELLEN THOMASON
Director 1999-02-05 2011-04-01
ROGER ALEC THOMASON
Director 1995-02-17 2011-04-01
JPCORS LIMITED
Nominated Secretary 1995-02-17 1995-02-17
JPCORD LIMITED
Nominated Director 1995-02-17 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE IRENE ELLEN THOMASON SANDFORD ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JULIE IRENE ELLEN THOMASON RICHMOND (A.S.) LIMITED Director 1993-11-02 CURRENT 1993-11-02 Liquidation
JULIE IRENE ELLEN THOMASON OAKLEY BUILDERS LIMITED Director 1991-09-28 CURRENT 1990-09-28 Liquidation
ROGER ALEC THOMASON PRIORY ACRES Director 2009-07-04 CURRENT 2009-07-04 Dissolved 2016-06-07
ROGER ALEC THOMASON SANDFORD ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
ROGER ALEC THOMASON THE GREEN POWER PLANT LIMITED Director 2008-11-12 CURRENT 2008-11-12 Dissolved 2014-08-05
ROGER ALEC THOMASON RICHMOND (A.S.) LIMITED Director 1993-11-02 CURRENT 1993-11-02 Liquidation
ROGER ALEC THOMASON OAKLEY BUILDERS LIMITED Director 1991-09-28 CURRENT 1990-09-28 Liquidation

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
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-03-07CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 550
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 550
2016-02-29AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 550
2015-02-26AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 550
2014-03-13AR0117/02/14 ANNUAL RETURN FULL LIST
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEC THOMASON / 17/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE IRENE ELLEN THOMASON / 17/02/2014
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Summit House 170 Finchley Road London NW3 6BP
2013-07-02AP01DIRECTOR APPOINTED MRS JULIE IRENE ELLEN THOMASON
2013-07-02AP01DIRECTOR APPOINTED MR ROGER ALEC THOMASON
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WEBB
2013-04-21AR0117/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0117/02/12 ANNUAL RETURN FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD WEBB / 17/02/2012
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY JULIE THOMASON
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMASON
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMASON
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-31AP01DIRECTOR APPOINTED RONALD EDWARD WEBB
2011-02-22AR0117/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0117/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEC THOMASON / 17/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE IRENE ELLEN THOMASON / 17/02/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363sRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-11-16128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 765 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SU
2006-05-02363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 1074/1078 LONDONN ROAD LEIGH ON SEA ESSEX SS9 3NA
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-0488(2)RAD 03/03/05--------- £ SI 450@1=450 £ IC 100/550
2005-03-11363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-2588(2)RAD 05/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-16363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-11-20395PARTICULARS OF MORTGAGE/CHARGE
1997-03-07363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALEC OAKLEY 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 ALEC OAKLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-03 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL MORTGAGE 2007-03-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-07-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-11-26 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-11-20 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 339,108
Creditors Due Within One Year 2012-03-31 £ 2,179,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALEC OAKLEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,392
Current Assets 2013-03-31 £ 254,978
Current Assets 2012-03-31 £ 2,169,595
Debtors 2013-03-31 £ 20,586
Debtors 2012-03-31 £ 24,629
Secured Debts 2013-03-31 £ 126,626
Secured Debts 2012-03-31 £ 1,324,557
Stocks Inventory 2013-03-31 £ 223,000
Stocks Inventory 2012-03-31 £ 2,144,966
Tangible Fixed Assets 2013-03-31 £ 5,383
Tangible Fixed Assets 2012-03-31 £ 7,178

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEC OAKLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEC OAKLEY LIMITED
Trademarks
We have not found any records of ALEC OAKLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEC OAKLEY 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 (42990 - Construction of other civil engineering projects n.e.c.) as ALEC OAKLEY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ALEC OAKLEY 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 ALEC OAKLEY 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 ALEC OAKLEY 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.