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

OAKMED HOLDINGS LIMITED

UNIT B THE IO CENTRE BARN WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7UW,
Company Registration Number
05161288
Private Limited Company
Active

Company Overview

About Oakmed Holdings Ltd
OAKMED HOLDINGS LIMITED was founded on 2004-06-23 and has its registered office in Northampton. The organisation's status is listed as "Active". Oakmed Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKMED HOLDINGS LIMITED
 
Legal Registered Office
UNIT B THE IO CENTRE BARN WAY
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7UW
Other companies in NN5
 
Filing Information
Company Number 05161288
Company ID Number 05161288
Date formed 2004-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-10-06 00:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKMED HOLDINGS 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.

Company Officers of OAKMED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MALTE ERDMANN KLAR
Director 2016-10-17
VINCENT SMEARS
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEJANDRO FLAVIO GILETTO SCARAGNINO
Director 2015-10-15 2016-10-17
WILHELM CHRISTOPH DREWES
Director 2014-09-30 2015-10-15
MALTE ERDMANN KLAR
Director 2014-09-30 2015-10-15
BELINDA SMEARS
Company Secretary 2004-06-24 2014-09-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-06-23 2004-06-24
HANOVER DIRECTORS LIMITED
Nominated Director 2004-06-23 2004-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT SMEARS ADAMS AVENUE RENTALS LTD Director 2017-11-02 CURRENT 2017-11-02 Active
VINCENT SMEARS ILEX HEALTH PRODUCTS LTD Director 2007-08-21 CURRENT 2007-08-21 Active
VINCENT SMEARS OAKMED LTD Director 1998-08-01 CURRENT 1992-10-21 Active
VINCENT SMEARS BLS (HEALTHCARE) LTD. Director 1995-09-01 CURRENT 1991-04-09 Dissolved 2015-09-01

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
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-24CONFIRMATION STATEMENT MADE ON 23/06/24, WITH UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2022-09-30Audited abridged accounts made up to 2021-12-31
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-02-21AP01DIRECTOR APPOINTED DENNIS KROPF
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS MICHELSEN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS MICHELSEN
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-11AP01DIRECTOR APPOINTED MR NIKOLAUS MICHELSEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MALTE ERDMANN KLAR
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 141
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 141
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO FLAVIO GILETTO SCARAGNINO
2016-10-17AP01DIRECTOR APPOINTED DR MALTE ERDMANN KLAR
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 141
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED ALEJANDRO FLAVIO GILETTO SCARAGNINO
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MALTE KLAR
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM DREWES
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 141
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Current accounting period shortened from 30/09/15 TO 31/12/14
2014-11-07CH01Director's details changed for Dr Malte Erdmann Klar on 2014-11-07
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLHELM CHRISTOPHE DREWES / 20/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLHELM CHRISTOPHE DREWES / 20/10/2014
2014-09-30AP01DIRECTOR APPOINTED DR MALTE KLAR
2014-09-30AP01DIRECTOR APPOINTED MR WILLHELM CHRISTOPHE DREWES
2014-09-30TM02Termination of appointment of Belinda Smears on 2014-09-30
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 141
2014-06-26AR0123/06/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-24AR0123/06/13 FULL LIST
2012-12-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-26AR0123/06/12 FULL LIST
2012-05-31AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 54 ADAMS AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN1 4LJ
2011-06-29AR0123/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SMEARS / 01/01/2011
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA SMEARS / 01/01/2011
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-25AR0123/06/10 FULL LIST
2010-04-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT SMEARS / 25/10/2006
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / BELINDA SMEARS / 25/10/2006
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0588(2)AD 30/09/08 GBP SI 410@0.1=41 GBP IC 100/141
2009-03-27122S-DIV
2009-03-27RES13SUB DIV AND ALLOTMENT 30/09/2008
2009-03-27123NC INC ALREADY ADJUSTED 30/09/08
2009-03-27RES04GBP NC 100/200 30/09/2008
2008-10-20363sRETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-05363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-21363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-14363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: CED ACCOUNTANCY SERVICES LIMITED MUSEUM COURT WATLING STREET WEST TOWCESTER NORTHAMPTONSHIRE NN12 6BX
2004-07-2988(2)RAD 24/06/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bSECRETARY RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OAKMED HOLDINGS 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 OAKMED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-09-01 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 OAKMED HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of OAKMED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKMED HOLDINGS LIMITED
Trademarks
We have not found any records of OAKMED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKMED HOLDINGS 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 (70100 - Activities of head offices) as OAKMED HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OAKMED HOLDINGS 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 OAKMED HOLDINGS 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 OAKMED HOLDINGS 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.