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

OAC-TECH LIMITED

WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY,
Company Registration Number
07005615
Private Limited Company
Active

Company Overview

About Oac-tech Ltd
OAC-TECH LIMITED was founded on 2009-09-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Oac-tech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAC-TECH LIMITED
 
Legal Registered Office
WOODLANDS GRANGE WOODLANDS LANE
BRADLEY STOKE
BRISTOL
BS32 4JY
Other companies in SM3
 
Filing Information
Company Number 07005615
Company ID Number 07005615
Date formed 2009-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAC-TECH 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 OAC-TECH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES CARVALLO COLE
Director 2009-09-01
JAMES BRIAN SIRMON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER SOPHIE SIRMON
Company Secretary 2009-09-01 2016-01-01
HEATHER SOPHIE SIRMON
Director 2009-09-01 2016-01-01
JAMES BRIAN SIRMON
Director 2009-09-01 2011-02-18
ANTHONY JAMES CARVALLO COLE
Director 2009-09-01 2010-09-01
HEATHER SOPHIE SIRMON
Director 2009-09-01 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES CARVALLO COLE ELECTRIC COLOUR LIMITED Director 2012-09-19 CURRENT 2012-08-21 Dissolved 2014-05-20
ANTHONY JAMES CARVALLO COLE CASTLE AND KEEP LTD Director 2012-06-14 CURRENT 2012-06-14 Active
ANTHONY JAMES CARVALLO COLE PLANET 1 LIMITED Director 1996-11-21 CURRENT 1996-11-21 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
2024-02-15CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-26Change of details for Mr James Brian Sirmon as a person with significant control on 2017-03-01
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 300
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-30CH01Director's details changed for Mr James Brian Sirmon on 2017-03-01
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 591 London Road Sutton Surrey SM3 9AG
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR JAMES BRIAN SIRMON
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SOPHIE SIRMON
2016-02-03TM02Termination of appointment of Heather Sophie Sirmon on 2016-01-01
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-06AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-17AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM 591 London Road North Cheam Surrey SM3 9AG
2014-03-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0101/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0101/09/12 ANNUAL RETURN FULL LIST
2012-03-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-09-01
2012-03-20ANNOTATIONClarification
2012-01-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-03AR0101/09/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIRMON
2010-09-14AR0101/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CARVALLO COLE / 01/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN SIRMON / 01/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SIRMON
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SOPHIE SIRMON / 01/09/2010
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLE
2010-03-11AP01DIRECTOR APPOINTED JAMES BRIAN SIRMON
2010-03-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES CARVALLO COLE
2010-03-11AP01DIRECTOR APPOINTED MRS HEATHER SOPHIE SIRMON
2010-03-11SH0101/09/09 STATEMENT OF CAPITAL GBP 1299
2009-09-01NEWINCINCORPORATION 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
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 OAC-TECH 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 OAC-TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAC-TECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-10-01 £ 2,886
Creditors Due Within One Year 2011-10-01 £ 10,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 OAC-TECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 300
Called Up Share Capital 2011-10-01 £ 300
Cash Bank In Hand 2011-10-01 £ 9
Current Assets 2011-10-01 £ 11,432
Debtors 2011-10-01 £ 11,423
Shareholder Funds 2012-10-01 £ 2,886
Shareholder Funds 2011-10-01 £ 759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAC-TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAC-TECH LIMITED
Trademarks
We have not found any records of OAC-TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAC-TECH 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 OAC-TECH 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 OAC-TECH 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.
Import/Export of Goods
Goods imported/exported by OAC-TECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAC-TECH 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 OAC-TECH 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.