General information

Name:

Oakway Homes Ltd

Office Address:

The Nurseries Somerford Keynes GL7 6DN Cirencester

Number: 01063784

Incorporation date: 1972-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01063784 52 years ago, Oakway Homes Limited was set up as a Private Limited Company. The firm's active mailing address is The Nurseries, Somerford Keynes Cirencester. This business's classified under the NACE and SIC code 41201 which stands for Construction of commercial buildings. The firm's most recent accounts describe the period up to 2022-08-31 and the most recent confirmation statement was submitted on 2023-01-16.

The business owes its success and permanent development to exactly two directors, namely John G. and David G., who have been in the firm since 1992. In order to provide support to the directors, the business has been utilizing the expertise of John G. as a secretary.

Executives with significant control over the firm are: David G. has substantial control or influence over the company. John G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John G.

Role: Secretary

Latest update: 4 March 2024

John G.

Role: Director

Appointed: 16 January 1992

Latest update: 4 March 2024

David G.

Role: Director

Appointed: 16 January 1992

Latest update: 4 March 2024

People with significant control

David G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul T.
Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patricia T.
Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John G.
Notified on 6 April 2016
Ceased on 16 January 2023
Nature of control:
substantial control or influence
Paul T.
Notified on 6 April 2016
Ceased on 16 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David G.
Notified on 6 April 2016
Ceased on 16 January 2023
Nature of control:
substantial control or influence
Patricia T.
Notified on 6 April 2016
Ceased on 16 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 12 February 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 12 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
51
Company Age

Similar companies nearby

Closest companies