General information

Name:

Oakmays Ltd

Office Address:

54 Hutton Close Crowther NE38 0AH Washington

Number: 03203798

Incorporation date: 1996-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakmays Limited with reg. no. 03203798 has been operating on the market for 28 years. The Private Limited Company can be contacted at 54 Hutton Close, Crowther, Washington and its area code is NE38 0AH. The firm's principal business activity number is 46900 and their NACE code stands for Non-specialised wholesale trade. Its most recent filed accounts documents cover the period up to 2022/12/31 and the most recent annual confirmation statement was filed on 2023/05/19.

The enterprise has three trademarks, all are still in use. The first trademark was licensed in 2016. The one which will become invalid sooner, i.e. in April, 2026 is UK00003161534.

At the moment, there is only a single managing director in the company: Richard S. (since 2012-07-01). For 4 years Raymond Y., had been managing this business up until the resignation on 2012-07-01. As a follow-up a different director, including Vivien Y. quit sixteen years ago.

Trade marks

Trademark UK00003161534
Trademark image:-
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-07-29
Renewal date:2026-04-26
Owner name:Oakmays Ltd
Owner address:Oakmays Ltd, Unit 3b, Drum Industrial Estate, CHESTER LE STREET, United Kingdom, DH2 1AG
Trademark UK00003161539
Trademark image:-
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-07-29
Renewal date:2026-04-26
Owner name:Oakmays Ltd
Owner address:Oakmays Ltd, Unit 3b, Drum Industrial Estate, CHESTER LE STREET, United Kingdom, DH2 1AG
Trademark UK00003163472
Trademark image:-
Status:Registered
Filing date:2016-05-09
Date of entry in register:2016-08-05
Renewal date:2026-05-09
Owner name:Oakmays Ltd
Owner address:Oakmays Ltd, Unit 3b, Drum Industrial Estate, CHESTER LE STREET, United Kingdom, DH2 1AG

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 01 July 2012

Latest update: 12 December 2023

People with significant control

Executives who have control over the firm are as follows: Richard S. owns 1/2 or less of company shares. Neville S. owns 1/2 or less of company shares.

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neville S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 September 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 August 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 70100 : Activities of head offices
  • 32300 : Manufacture of sports goods
27
Company Age

Closest Companies - by postcode