OAKS FLOORING LIMITED

Register to unlock more data on OkredoRegister

OAKS FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520826

Incorporation date

03/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Montpelier Avenue, Bexley, Kent DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon14/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon09/02/2026
Change of details for Mr Ian Hopson as a person with significant control on 2026-02-09
dot icon07/02/2026
Director's details changed for Mr Ian Hopson on 2026-02-06
dot icon07/02/2026
Director's details changed for Mr Tom Hopson on 2026-02-06
dot icon06/02/2026
Registered office address changed from 17 Lambsfrith Grove Hempstead Gillingham ME7 3RU England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Ashley Paul Hopson on 2026-02-06
dot icon27/10/2025
Termination of appointment of Paul William Coulson as a secretary on 2025-10-27
dot icon29/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/09/2024
Certificate of change of name
dot icon19/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Director's details changed for Mr Ian Hopson on 2024-08-08
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/07/2023
Appointment of Mr Tom Hopson as a director on 2023-07-12
dot icon17/03/2023
Director's details changed for Mr Ashley Paul Hopson on 2023-03-17
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/08/2019
Director's details changed for Mr Ashley Paul Hopson on 2019-08-13
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon15/08/2017
Registered office address changed from 44 the Green Dartford Kent DA2 6JT to 17 Lambsfrith Grove Hempstead Gillingham ME7 3RU on 2017-08-15
dot icon11/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon17/08/2015
Total exemption full accounts made up to 2015-04-30
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-24
dot icon24/08/2012
Appointment of Mr Ashley Paul Hopson as a director
dot icon24/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon29/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon13/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon27/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon25/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 03/03/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 03/03/08; no change of members
dot icon13/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon01/04/2007
Return made up to 03/03/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 03/03/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/03/2005
Return made up to 03/03/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 03/03/03; full list of members
dot icon19/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/03/2002
Return made up to 03/03/02; full list of members
dot icon13/08/2001
Partial exemption accounts made up to 2001-04-30
dot icon14/03/2001
Return made up to 03/03/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-04-30
dot icon08/03/2000
Return made up to 03/03/00; full list of members
dot icon21/12/1999
Registered office changed on 21/12/99 from: 13 brentlands drive dartford DA1 1RH
dot icon21/12/1999
Secretary's particulars changed
dot icon15/09/1999
Full accounts made up to 1999-04-30
dot icon15/03/1999
Return made up to 03/03/99; full list of members
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
New director appointed
dot icon23/03/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon18/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
Certificate of change of name
dot icon12/03/1998
Registered office changed on 12/03/98 from: 788/790 finchley road london NW11 7UR
dot icon03/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+3.00 % *

* during past year

Cash in Bank

£942,274.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
498.99K
-
0.00
733.86K
-
2022
8
716.79K
-
0.00
914.86K
-
2023
8
823.55K
-
1.88M
942.27K
-
2023
8
823.55K
-
1.88M
942.27K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

823.55K £Ascended14.89 % *

Total Assets(GBP)

-

Turnover(GBP)

1.88M £Ascended- *

Cash in Bank(GBP)

942.27K £Ascended3.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/03/1998 - 10/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/03/1998 - 10/03/1998
67500
Coulson, Paul William
Secretary
10/03/1998 - 27/10/2025
5
Hopson, Ashley Paul
Director
24/08/2012 - Present
-
Hopson, Tom
Director
12/07/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

16
DENGENSHA EUROPE LIMITEDUnit 8 Birchbrook Industrial Park, Birchbrook Lane, Shenstone WS14 0DJ
Active

Category:

Installation of industrial machinery and equipment

Comp. code:

03191563

Reg. date:

26/04/1996

Turnover:

-

No. of employees:

9
SALE ENGINEERING PRODUCTS LIMITED45 Lambeth Road, Reddish, Stockport SK5 6TW
Active

Category:

Other manufacturing n.e.c.

Comp. code:

09296258

Reg. date:

05/11/2014

Turnover:

-

No. of employees:

10
MHL LTDThe Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire OX5 1AQ
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

08781197

Reg. date:

19/11/2013

Turnover:

-

No. of employees:

8
AMOUR DES FLEURS LIMITED89 Middlesex Street, Glasgow G41 1EE
Active

Category:

Non-specialised wholesale trade

Comp. code:

SC587549

Reg. date:

01/02/2018

Turnover:

-

No. of employees:

10
GREAT BRITISH COLLECTIONS LTD155 Praed Street, London W2 1RL
Active

Category:

Retail sale of clothing in specialised stores

Comp. code:

08541059

Reg. date:

23/05/2013

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About OAKS FLOORING LIMITED

OAKS FLOORING LIMITED is an(a) Active company incorporated on 03/03/1998 with the registered office located at 19 Montpelier Avenue, Bexley, Kent DA5 3AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of OAKS FLOORING LIMITED?

toggle

OAKS FLOORING LIMITED is currently Active. It was registered on 03/03/1998 .

Where is OAKS FLOORING LIMITED located?

toggle

OAKS FLOORING LIMITED is registered at 19 Montpelier Avenue, Bexley, Kent DA5 3AP.

What does OAKS FLOORING LIMITED do?

toggle

OAKS FLOORING LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does OAKS FLOORING LIMITED have?

toggle

OAKS FLOORING LIMITED had 8 employees in 2023.

What is the latest filing for OAKS FLOORING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-03 with no updates.