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

OAKTREE ELECTRICAL LIMITED

ST JAMES'S HOUSE, 8 OVERCLIFFE, GRAVESEND, KENT, DA11 0HJ,
Company Registration Number
03242227
Private Limited Company
Active

Company Overview

About Oaktree Electrical Ltd
OAKTREE ELECTRICAL LIMITED was founded on 1996-08-27 and has its registered office in Gravesend. The organisation's status is listed as "Active". Oaktree Electrical 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
OAKTREE ELECTRICAL LIMITED
 
Legal Registered Office
ST JAMES'S HOUSE
8 OVERCLIFFE
GRAVESEND
KENT
DA11 0HJ
Other companies in DA11
 
Filing Information
Company Number 03242227
Company ID Number 03242227
Date formed 1996-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669180307  
Last Datalog update: 2023-10-07 23:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKTREE ELECTRICAL 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 ELECTRICAL LIMITED
The following companies were found which have the same name as OAKTREE ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKTREE ELECTRICAL SERVICES LIMITED ST JAMES'S HOUSE 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ Active Company formed on the 2008-10-09

Company Officers of OAKTREE ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
PERRY MARTIN MILLS
Company Secretary 1996-08-27
PERRY MARTIN MILLS
Director 1996-08-27
TONY SEAN USHER
Director 1996-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE USHER
Director 2000-09-27 2010-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-27 1996-08-27
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-27 1996-08-27

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
2023-10-09Purchase of own shares
2023-10-09Cancellation of shares. Statement of capital on 2023-02-07 GBP 45.00
2023-09-06CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25Cancellation of shares. Statement of capital on 2022-12-05 GBP 46
2023-01-25Purchase of own shares
2022-08-30CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2022-01-18Cancellation of shares. Statement of capital on 2021-12-05 GBP 50
2022-01-18SH06Cancellation of shares. Statement of capital on 2021-12-05 GBP 50
2021-10-05SH06Cancellation of shares. Statement of capital on 2020-12-07 GBP 53
2021-10-05SH03Purchase of own shares
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24SH03Purchase of own shares
2018-12-20SH10Particulars of variation of rights attached to shares
2018-12-18CC04Statement of company's objects
2018-12-18RES12Resolution of varying share rights or name
2018-12-17SH06Cancellation of shares. Statement of capital on 2018-12-04 GBP 58
2018-12-13PSC07CESSATION OF PERRY MARTIN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC04Change of details for Mr Tony Sean Usher as a person with significant control on 2018-12-04
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MARTIN MILLS
2018-12-12TM02Termination of appointment of Perry Martin Mills on 2018-12-04
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422270006
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032422270005
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PERRY MARTIN MILLS on 2014-03-31
2014-04-03CH01Director's details changed for Mr Perry Martin Mills on 2014-03-31
2013-09-04AR0129/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-19AR0129/07/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-05AR0129/07/11 FULL LIST
2011-07-13RES12VARYING SHARE RIGHTS AND NAMES
2011-07-13RES01ALTER ARTICLES 29/06/2011
2011-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH USHER
2010-10-15AR0129/07/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-12363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PERRY MILLS / 28/07/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PERRY MILLS / 28/07/2009
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-08363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-10288cSECRETARY'S PARTICULARS CHANGED
2006-08-10288cSECRETARY'S PARTICULARS CHANGED
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-19363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-28363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-06363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-28363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-25287REGISTERED OFFICE CHANGED ON 25/02/02 FROM: STEPHEN BLAND & CO GORDON HOUSE, SAINT LEONARDS ROAD, LONDON W13 8QG
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/00
2000-08-11363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-08-10288cDIRECTOR'S PARTICULARS CHANGED
1999-08-10363aRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-20363aRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09ELRESS366A DISP HOLDING AGM 08/12/97
1998-01-09ELRESS252 DISP LAYING ACC 08/12/97
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1996-09-20225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-09-2088(2)RAD 02/09/96--------- £ SI 98@1=98 £ IC 2/100
1996-09-20Accounting reference date extended from 31/08/97 to 30/09/97
1996-09-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-03288SECRETARY RESIGNED
1996-09-03288NEW DIRECTOR APPOINTED
1996-09-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to OAKTREE ELECTRICAL 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 ELECTRICAL 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
2014-06-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-10-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-09-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-06-26 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 321,317
Creditors Due After One Year 2011-09-30 £ 364,557
Creditors Due Within One Year 2012-09-30 £ 475,957
Creditors Due Within One Year 2011-09-30 £ 447,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OAKTREE ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 241,217
Cash Bank In Hand 2011-09-30 £ 262,185
Current Assets 2012-09-30 £ 993,080
Current Assets 2011-09-30 £ 1,023,614
Debtors 2012-09-30 £ 748,363
Debtors 2011-09-30 £ 757,929
Fixed Assets 2012-09-30 £ 731,959
Fixed Assets 2011-09-30 £ 757,551
Secured Debts 2012-09-30 £ 364,558
Secured Debts 2011-09-30 £ 406,731
Shareholder Funds 2012-09-30 £ 927,765
Shareholder Funds 2011-09-30 £ 968,915
Stocks Inventory 2012-09-30 £ 3,500
Stocks Inventory 2011-09-30 £ 3,500
Tangible Fixed Assets 2012-09-30 £ 641,959
Tangible Fixed Assets 2011-09-30 £ 662,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKTREE ELECTRICAL LIMITED registering or being granted any patents
Domain Names

OAKTREE ELECTRICAL LIMITED owns 1 domain names.

oaktree-electrical.co.uk  

Trademarks
We have not found any records of OAKTREE ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKTREE ELECTRICAL 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 (43210 - Electrical installation) as OAKTREE ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where OAKTREE ELECTRICAL 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 ELECTRICAL 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 ELECTRICAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4