Oakes Energy Services Ltd

DataGardener
oakes energy services ltd
live
Small

Oakes Energy Services Ltd

06434382Private Limited With Share Capital

Venter Building Mandarin Road, Houghton Le Spring, DH45RA
Incorporated

22/11/2007

Company Age

18 years

Directors

3

Employees

24

SIC Code

43220

Risk

moderate risk

Company Overview

Registration, classification & business activity

Oakes Energy Services Ltd (06434382) is a private limited with share capital incorporated on 22/11/2007 (18 years old) and registered in houghton le spring, DH45RA. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Small
Incorporated 22/11/2007
DH45RA
24 employees

Financial Overview

Total Assets

£2.03M

Liabilities

£2.90M

Net Assets

£-871.7K

Est. Turnover

£1.36M

AI Estimated
Unreported
Cash

£224.3K

Key Metrics

24

Employees

3

Directors

1

Shareholders

1

PSCs

Board of Directors

3
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:30-10-2021
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:09-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-03-2018
Capital Allotment Shares
Category:Capital
Date:27-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Resolution
Category:Resolution
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Capital Allotment Shares
Category:Capital
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:11-03-2009
Incorporation Company
Category:Incorporation
Date:22-11-2007

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Venter House, 3 Mandarin Road, Houghton Le Spring, DH45RARegistered

Contact

01429837662
info@oakesenergy.co.uk
oakesenergy.co.uk
Venter Building Mandarin Road, Houghton Le Spring, DH45RA