Oakville Homes Limited

DataGardener
oakville homes limited
live
Micro

Oakville Homes Limited

05202576Private Limited With Share Capital

19/20 Regent Street, Great Yarmouth, Norfolk, NR301RL
Incorporated

10/08/2004

Company Age

21 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Oakville Homes Limited (05202576) is a private limited with share capital incorporated on 10/08/2004 (21 years old) and registered in norfolk, NR301RL. The company operates under SIC code 41100 - development of building projects.

Oakville homes limited is a construction company based out of excelsior house 9 quay view business park, barnards way, lowestoft, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/08/2004
NR301RL
2 employees

Financial Overview

Total Assets

£2.95M

Liabilities

£1.38M

Net Assets

£1.57M

Est. Turnover

£566.3K

AI Estimated
Unreported
Cash

£111.1K

Key Metrics

2

Employees

3

Directors

9

Shareholders

1

CCJs

Board of Directors

2

Charges

21

Registered

3

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Capital Allotment Shares
Category:Capital
Date:26-05-2017
Resolution
Category:Resolution
Date:19-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Capital Allotment Shares
Category:Capital
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2012
Legacy
Category:Mortgage
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Legacy
Category:Mortgage
Date:28-01-2012
Legacy
Category:Mortgage
Date:06-12-2011
Legacy
Category:Mortgage
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Termination Director Company With Name
Category:Officers
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Legacy
Category:Mortgage
Date:18-04-2011
Legacy
Category:Mortgage
Date:18-04-2011
Legacy
Category:Mortgage
Date:18-04-2011
Legacy
Category:Mortgage
Date:18-04-2011
Legacy
Category:Mortgage
Date:18-04-2011
Legacy
Category:Mortgage
Date:12-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Gazette Notice Compulsary
Category:Gazette
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2010
Resolution
Category:Resolution
Date:26-01-2010
Capital Return Purchase Own Shares
Category:Capital
Date:26-01-2010
Legacy
Category:Annual Return
Date:25-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2009
Legacy
Category:Mortgage
Date:21-10-2008
Legacy
Category:Annual Return
Date:03-10-2008
Legacy
Category:Officers
Date:03-10-2008
Legacy
Category:Officers
Date:03-10-2008
Legacy
Category:Mortgage
Date:02-09-2008
Legacy
Category:Mortgage
Date:02-07-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date31/10/2025
Latest Accounts31/01/2025

Trading Addresses

19/20 Regent Street, Great Yarmouth, Norfolk, NR301RLRegistered
Bankside 300, Peachman Way Broadland Business Par, Norwich, Norfolk, NR70LB

Contact

oakvillechildrenshomes.com
19/20 Regent Street, Great Yarmouth, Norfolk, NR301RL