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

ENGLISH OAK (UK) LIMITED

374 SHEFFIELD ROAD, TINSLEY, SHEFFIELD, S9 1RQ,
Company Registration Number
05312757
Private Limited Company
Active

Company Overview

About English Oak (uk) Ltd
ENGLISH OAK (UK) LIMITED was founded on 2004-12-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". English Oak (uk) Limited is a Private Limited Company registered in ENGLAND 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
ENGLISH OAK (UK) LIMITED
 
Legal Registered Office
374 SHEFFIELD ROAD
TINSLEY
SHEFFIELD
S9 1RQ
Other companies in DE56
 
Filing Information
Company Number 05312757
Company ID Number 05312757
Date formed 2004-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852782304  
Last Datalog update: 2024-01-09 06:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH OAK (UK) LIMITED
The accountancy firm based at this address is OPTIMUM SALES RESULTS BELPER 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 ENGLISH OAK (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANGHIR ALAM
Company Secretary 2006-06-13
JANGHIR ALAM
Director 2006-06-26
LOUISE MICHELLE SHAW
Director 2006-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MICHELLE SHAW
Company Secretary 2005-03-01 2006-06-13
JONATHON MICHAEL RAYNER
Director 2005-02-28 2006-06-13
JONATHON MICHAEL RAYNOR
Company Secretary 2005-01-26 2005-03-01
LOUISE MICHELLE SHAW
Director 2005-01-26 2005-03-01
LOUISE MICHELLE SHAW
Company Secretary 2004-12-14 2005-01-26
JONATHON MICHAEL RAYNER
Director 2004-12-14 2005-01-26
PARAMOUNT COMPANY SEARCHES LIMITED
Company Secretary 2004-12-14 2004-12-14
PARAMOUNT PROPERTIES(UK) LIMITED
Director 2004-12-14 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANGHIR ALAM OPTIMUM SALES RESULTS BELPER LIMITED Company Secretary 2009-01-27 CURRENT 2003-09-05 Active
JANGHIR ALAM OPTIMUM SALES RESULTS LIMITED Company Secretary 2006-03-07 CURRENT 2003-05-28 Active
LOUISE MICHELLE SHAW OPTIMUM SALES RESULTS LIMITED Director 2004-09-14 CURRENT 2003-05-28 Active
LOUISE MICHELLE SHAW OPTIMUM SALES RESULTS BELPER LIMITED Director 2003-09-05 CURRENT 2003-09-05 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
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MICHELLE SHAW
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 40 the Market Place New Road Belper Derbyshire DE56 1FZ
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANGHIR ALAM / 14/12/2016
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANGHIR ALAM / 14/12/2016
2016-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / JANGHIR ALAM / 14/12/2016
2016-12-28CH03SECRETARY'S CHANGE OF PARTICULARS / JANGHIR ALAM / 14/12/2016
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 120
2014-01-09AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0114/12/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-12AR0114/12/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-10AR0114/12/10 ANNUAL RETURN FULL LIST
2010-07-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-11AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE SHAW / 14/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANGHIR ALAM / 14/12/2009
2009-05-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION FULL
2008-01-07363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-03-09363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-10288cSECRETARY'S PARTICULARS CHANGED
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bSECRETARY RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-0888(2)RAD 14/01/05--------- £ SI 118@1=118 £ IC 2/120
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bSECRETARY RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 35 FIRS AVENUE LONDON N11 3NE
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bSECRETARY RESIGNED
2004-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ENGLISH OAK (UK) 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 ENGLISH OAK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-05 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-16 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENGLISH OAK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH OAK (UK) LIMITED
Trademarks
We have not found any records of ENGLISH OAK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH OAK (UK) 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 (82110 - Combined office administrative service activities) as ENGLISH OAK (UK) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH OAK (UK) 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 ENGLISH OAK (UK) 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 ENGLISH OAK (UK) 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.