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

RED OAK INVESTMENTS LIMITED

C/O AZETS WESTPOINT, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FZ,
Company Registration Number
03373535
Private Limited Company
Active

Company Overview

About Red Oak Investments Ltd
RED OAK INVESTMENTS LIMITED was founded on 1997-05-20 and has its registered office in Peterborough. The organisation's status is listed as "Active". Red Oak Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
RED OAK INVESTMENTS LIMITED
 
Legal Registered Office
C/O AZETS WESTPOINT
LYNCH WOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6FZ
Other companies in PE1
 
Filing Information
Company Number 03373535
Company ID Number 03373535
Date formed 1997-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694542306  
Last Datalog update: 2024-04-07 04:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED OAK INVESTMENTS 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 RED OAK INVESTMENTS LIMITED
The following companies were found which have the same name as RED OAK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED OAK INVESTMENTS, LLP 2016 COMMERCE DR RED OAK IA 51566 Active Company formed on the 2004-09-27
RED OAK INVESTMENTS, LLC 101 E 8TH ST #210 VANCOUVER WA 986600000 Active Company formed on the 2015-03-03
RED OAK INVESTMENTS, LLC 17424 W GRAND PKWY S SUGAR LAND TX 77479 ACTIVE Company formed on the 2015-03-10
Red Oak Investments II LLC 1200 E. Main Street Richmond VA 23219-3628 Active Company formed on the 2016-04-27
RED OAK INVESTMENTS INC. 210 EAST FLAMINGO SUITE 125 LAS VEGAS NV 89109 Permanently Revoked Company formed on the 1998-06-10
RED OAK INVESTMENTS INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Dissolved Company formed on the 2011-11-02
RED OAK INVESTMENTS, LLC 1329 HWY 395 NORTH, STE 10, #173 GARDNERVILLE NV 89410 Active Company formed on the 2013-12-02
RED OAK INVESTMENTS INC Delaware Unknown
RED OAK INVESTMENTS, INC. 8486 SEMINOLE BLVD 33542 Inactive Company formed on the 1981-09-28
RED OAK INVESTMENTS, LLC 6012 TIPPIN AVENUE PENSACOLA FL 32504 Inactive Company formed on the 2011-02-17
Red Oak Investments LLC 1001-A E. Harmony Rd NUM 20 Fort Collins CO 80525 Good Standing Company formed on the 2017-08-18
RED OAK INVESTMENTS LLC Delaware Unknown
RED OAK INVESTMENTS LLC Georgia Unknown
RED OAK INVESTMENTS LLC Michigan UNKNOWN
RED OAK INVESTMENTS LLC California Unknown
Red Oak Investments LLC Connecticut Unknown
RED OAK INVESTMENTS LLC North Carolina Unknown
Red Oak Investments Lc Maryland Unknown
Red Oak Investments Inc. 2912, boulevard Industriel Laval Quebec H7L 4C4 Active Company formed on the 2020-03-09
RED OAK INVESTMENTS INCORPORATED Arkansas Revoked

Company Officers of RED OAK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAN DAINTITH
Company Secretary 1997-05-22
JAMES IAN DAINTITH
Director 1997-05-22
PAUL ROBERT HOOK
Director 1997-05-22
PETER ANTHONY WILLIAMS
Director 1997-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Company Secretary 1997-05-20 1997-05-20
BONUSWORTH LIMITED
Director 1997-05-20 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN DAINTITH ACCESS PLATFORM SPARES LIMITED Company Secretary 1998-10-27 CURRENT 1998-07-17 Dissolved 2016-05-24
JAMES IAN DAINTITH LEEWOOD PROPERTIES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
JAMES IAN DAINTITH JUPITER 2019 HOLDINGS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
JAMES IAN DAINTITH ACCESS PLATFORM SALES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES IAN DAINTITH IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
JAMES IAN DAINTITH HORTONWOOD PROPERTIES LIMITED Director 2015-04-01 CURRENT 2007-11-19 Active - Proposal to Strike off
JAMES IAN DAINTITH HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
JAMES IAN DAINTITH INDEPENDENT PARTS &SERVICE LIMITED Director 2013-02-28 CURRENT 2001-11-05 Liquidation
JAMES IAN DAINTITH SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
JAMES IAN DAINTITH JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMES IAN DAINTITH UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2008-01-01 CURRENT 2007-11-19 Active - Proposal to Strike off
JAMES IAN DAINTITH ACCESS PLATFORM SALES LIMITED Director 1991-09-30 CURRENT 1987-02-10 Active
PAUL ROBERT HOOK RIVERVIEW HOUSE FREEHOLD LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
PAUL ROBERT HOOK BELLWETHER WINES LTD Director 2016-09-21 CURRENT 2009-07-21 Active
PAUL ROBERT HOOK FENLAKE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2009-06-03 CURRENT 1988-01-18 Active
PAUL ROBERT HOOK OAKHAM ALES LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
PAUL ROBERT HOOK INNDIGO LIMITED Director 1999-07-02 CURRENT 1999-07-02 Active
PAUL ROBERT HOOK NENE CHARTER COMPANY LIMITED Director 1996-03-26 CURRENT 1994-09-21 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-30CH01Director's details changed for Mr James Ian Daintith on 2022-05-30
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CESSATION OF PETER ANTHONY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF PETER ANTHONY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 78
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-18PSC04Change of details for Mr James Ian Daintith as a person with significant control on 2016-04-06
2017-10-25CH01Director's details changed for Mr James Ian Daintith on 2017-10-23
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES IAN DAINTITH on 2017-10-23
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 78
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 78
2016-06-27AR0120/05/16 FULL LIST
2016-04-05AA30/06/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 78
2015-05-26AR0120/05/15 FULL LIST
2015-04-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 78
2014-06-17AR0120/05/14 FULL LIST
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-20AR0120/05/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-26AR0120/05/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0120/05/11 FULL LIST
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-14AR0120/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 20/05/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DAINTITH / 20/05/2008
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-30363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-27363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-05363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-07-22363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-28363sRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-07-1788(2)RAD 29/06/98--------- £ SI 2@1=2 £ IC 76/78
1998-07-13395PARTICULARS OF MORTGAGE/CHARGE
1997-06-30225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-19288aNEW DIRECTOR APPOINTED
1997-06-19287REGISTERED OFFICE CHANGED ON 19/06/97 FROM: THE LAWNS 33 THORPE ROAD PETERBOROUGH PE3 6AD
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1997-06-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 RED OAK INVESTMENTS 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 RED OAK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RED OAK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RED OAK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED OAK INVESTMENTS LIMITED
Trademarks
We have not found any records of RED OAK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED OAK INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as RED OAK INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RED OAK INVESTMENTS 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 RED OAK INVESTMENTS 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 RED OAK INVESTMENTS 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.