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

OAKBARN LIMITED

7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA,
Company Registration Number
03632796
Private Limited Company
Active

Company Overview

About Oakbarn Ltd
OAKBARN LIMITED was founded on 1998-09-17 and has its registered office in London. The organisation's status is listed as "Active". Oakbarn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKBARN LIMITED
 
Legal Registered Office
7010
2ND FLOOR
38 WARREN STREET
LONDON
W1A 2EA
Other companies in W1A
 
Filing Information
Company Number 03632796
Company ID Number 03632796
Date formed 1998-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843860020  
Last Datalog update: 2023-10-07 23:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKBARN 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 OAKBARN LIMITED
The following companies were found which have the same name as OAKBARN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKBARN CARPENTRY LIMITED OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY Dissolved Company formed on the 2012-11-08
OAKBARN DESIGNS LIMITED 16 DORCAN BUSINESS VILLAGE MURDOCK ROAD DORCAN SWINDON WILTSHIRE SN3 5HY Active Company formed on the 2000-04-25
OAKBARN DEVELOPMENTS LTD 60 LOPPETS ROAD CRAWLEY WEST SUSSEX RH10 5DP Active - Proposal to Strike off Company formed on the 2014-08-29
OAKBARN ESTATES LTD LISMORE CHORLTON LANE CUDDINGTON MALPAS SY14 7EN Active Company formed on the 2020-03-30
OAKBARN II INC West Virginia Unknown
OAKBARN LANDSCAPES LIMITED HOWARDS LTD NEWPORT ROAD NEWPORT HOUSE STAFFORD ST16 1DA Active Company formed on the 2018-04-11
OAKBARN PROPERTIES LIMITED 1-3 HIGH STREET GREAT DUNMOW ESSEX CM6 1UU Active Company formed on the 2021-06-21
OAKBARN PTY LIMITED NSW 2546 Active Company formed on the 1990-12-07

Company Officers of OAKBARN LIMITED

Current Directors
Officer Role Date Appointed
EVELYN RACHEL HAZEL ISRAEL
Company Secretary 2005-12-16
GABRIEL GOLDSCHMIDT
Director 1998-09-17
DAVID PHILIP RABSON
Director 1998-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN MARGARET BAKER
Company Secretary 2000-03-06 2005-12-16
EVA RABSON
Company Secretary 1998-09-17 2000-03-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 1998-09-17 1998-09-17
BUYVIEW LTD
Nominated Director 1998-09-17 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN RACHEL HAZEL ISRAEL AXBURY LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Active
EVELYN RACHEL HAZEL ISRAEL LONDRES GROUP LIMITED Company Secretary 2007-07-27 CURRENT 1998-08-13 Active
EVELYN RACHEL HAZEL ISRAEL VISION PROPERTIES LIMITED Company Secretary 2006-05-17 CURRENT 1997-05-16 Active
EVELYN RACHEL HAZEL ISRAEL DEANSWAY LIMITED Company Secretary 2006-03-10 CURRENT 2000-03-07 Active
EVELYN RACHEL HAZEL ISRAEL HENVIEW LIMITED Company Secretary 2005-04-08 CURRENT 2005-01-25 Active
EVELYN RACHEL HAZEL ISRAEL HATCHFIELD PROPERTIES LIMITED Company Secretary 2004-04-30 CURRENT 2003-05-08 Dissolved 2013-12-17
EVELYN RACHEL HAZEL ISRAEL FERNGREEN LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Active
EVELYN RACHEL HAZEL ISRAEL CRAFTWOOD LIMITED Company Secretary 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
EVELYN RACHEL HAZEL ISRAEL CIRCLEWAY LIMITED Company Secretary 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL LINKVIEW LIMITED Company Secretary 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL NASHGOLD LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL CITYHILL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
EVELYN RACHEL HAZEL ISRAEL PELSTAR PROPERTIES LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-14 Active
EVELYN RACHEL HAZEL ISRAEL DANECROFT PROPERTIES LIMITED Company Secretary 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
EVELYN RACHEL HAZEL ISRAEL ELDA LIMITED Company Secretary 2001-06-06 CURRENT 2001-06-06 Active
EVELYN RACHEL HAZEL ISRAEL SAFEFIELD PROPERTIES LIMITED Company Secretary 2001-03-07 CURRENT 2000-09-18 Active
GABRIEL GOLDSCHMIDT DEANSWAY LIMITED Director 2001-03-08 CURRENT 2000-03-07 Active
DAVID PHILIP RABSON HATFORD LIMITED Director 2015-11-10 CURRENT 1998-05-07 Active - Proposal to Strike off
DAVID PHILIP RABSON ARDALE LIMITED Director 2015-08-11 CURRENT 2015-05-07 Dissolved 2016-11-08
DAVID PHILIP RABSON DENWORLD LIMITED Director 2015-07-09 CURRENT 1995-06-15 Active
DAVID PHILIP RABSON REXGOLD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DAVID PHILIP RABSON CENDALE LIMITED Director 2015-06-17 CURRENT 2015-05-07 Active
DAVID PHILIP RABSON TELMARK LIMITED Director 2013-10-17 CURRENT 2013-09-25 Active
DAVID PHILIP RABSON HATZOLA EDGWARE Director 2013-06-28 CURRENT 2013-06-28 Active
DAVID PHILIP RABSON CELMAN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID PHILIP RABSON KINOLA LIMITED Director 2011-03-16 CURRENT 2010-11-18 Active
DAVID PHILIP RABSON FILGATE LIMITED Director 2010-09-01 CURRENT 2010-05-17 Active
DAVID PHILIP RABSON HILBECK LIMITED Director 2010-04-01 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON MIDAFORCE LIMITED Director 2010-01-12 CURRENT 2010-01-11 Active
DAVID PHILIP RABSON AXBURY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active
DAVID PHILIP RABSON HENVIEW LIMITED Director 2005-04-08 CURRENT 2005-01-25 Active
DAVID PHILIP RABSON FERNGREEN LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
DAVID PHILIP RABSON CRAFTWOOD LIMITED Director 2003-01-16 CURRENT 2002-11-27 Dissolved 2015-12-08
DAVID PHILIP RABSON NASHGOLD LIMITED Director 2002-09-17 CURRENT 2002-04-18 Active - Proposal to Strike off
DAVID PHILIP RABSON CIRCLEWAY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active - Proposal to Strike off
DAVID PHILIP RABSON LINKVIEW LIMITED Director 2002-05-20 CURRENT 2002-03-15 Active - Proposal to Strike off
DAVID PHILIP RABSON CITYHILL LIMITED Director 2002-02-27 CURRENT 2002-02-20 Dissolved 2017-09-26
DAVID PHILIP RABSON PELSTAR PROPERTIES LIMITED Director 2002-01-09 CURRENT 2001-11-14 Active
DAVID PHILIP RABSON DANECROFT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active - Proposal to Strike off
DAVID PHILIP RABSON ELDA LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
DAVID PHILIP RABSON SAFEFIELD PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
DAVID PHILIP RABSON DEANSWAY LIMITED Director 2000-03-07 CURRENT 2000-03-07 Active
DAVID PHILIP RABSON LONDRES GROUP LIMITED Director 1999-02-15 CURRENT 1998-08-13 Active
DAVID PHILIP RABSON AIREX LIMITED Director 1998-09-01 CURRENT 1996-08-29 Active
DAVID PHILIP RABSON VISION PROPERTIES LIMITED Director 1998-05-17 CURRENT 1997-05-16 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
2023-09-28CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL GOLDSCHMIDT
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-08-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0117/09/15 ANNUAL RETURN FULL LIST
2015-08-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0117/09/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2012-09-24AR0117/09/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-09-29AR0117/09/11 ANNUAL RETURN FULL LIST
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-11-15AR0117/09/10 ANNUAL RETURN FULL LIST
2010-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2009-10-19AR0117/09/09 FULL LIST
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-10-23363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2007-10-29363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-29190LOCATION OF DEBENTURE REGISTER
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8BA
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-07363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-13288bSECRETARY RESIGNED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-03363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-27363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-23363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-25363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-03363aRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12363aRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-30363aRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17288bSECRETARY RESIGNED
2000-01-25395PARTICULARS 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 OAKBARN 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 OAKBARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-22 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-22 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 2000-01-25 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-25 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 2000-01-21 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-01-21 Outstanding WOOLWICH PLC
MORTGAGE 2000-01-21 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 2000-01-21 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 2000-01-13 Satisfied WOOLWICH PLC
MORTGAGE DEED 1999-09-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 1999-08-10 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-07-30 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1999-07-30 Satisfied WOOLWICH PLC
DEED OF INTERCHARGE 1999-07-30 Satisfied WOOLWICH PLC
DEBENTURE 1999-06-03 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT 1999-06-02 Outstanding WOOLWICH PLC
FLOATING CHARGE 1999-06-02 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1999-06-02 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-06-02 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 1999-06-02 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 1999-06-02 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1999-04-30 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-04-30 Satisfied WOOLWICH PLC
FLOATING CHARGE 1999-04-29 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 1999-04-22 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1999-04-22 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-04-22 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-04-22 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-04-22 Satisfied WOOLWICH PLC
FLOATING CHARGE 1999-04-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 1999-04-13 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1999-04-06 Satisfied WOOLWICH PLC
LEGAL CHARGE 1999-01-21 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 OAKBARN LIMITED

Intangible Assets
Patents
We have not found any records of OAKBARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKBARN LIMITED
Trademarks
We have not found any records of OAKBARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKBARN 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 OAKBARN 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
Outgoings
Business Rates/Property Tax
No properties were found where OAKBARN 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 OAKBARN 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 OAKBARN 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.