Company NameOakes Energy Services Ltd
Company StatusActive
Company Number06434382
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Previous NameOakes Heating Services Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(10 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Rainton Business Park
Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameTimo Tauber
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed19 January 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceGermany
Correspondence AddressVenter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameMr Philip Pallister
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVenter Building Mandarin Road
Houghton Le Spring
DH4 5RA
Director NameJason Oakes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameJoanne Oakes
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Durham Road
Wheatley Hill
Co. Durham
DH6 3LJ
Director NameMr Derek Dowson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 06 February 2020)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressHazlehurst Durham Road
Wheatley Hill
County Durham
DH6 3LJ
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Venter Building Rainton Business Park
Mandarin Road
Houghton Le Spring
DH4 5RA

Contact

Websitewww.oakesenergy.co.uk
Email address[email protected]
Telephone01429 837662
Telephone regionHartlepool

Location

Registered AddressVenter Building
Mandarin Road
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Dowson
33.33%
Ordinary B
100 at £1Jason Oakes
33.33%
Ordinary B
50 at £1Derek Dowson
16.67%
Ordinary
50 at £1Jason Oakes
16.67%
Ordinary

Financials

Year2014
Net Worth£88,237
Cash£81,331
Current Liabilities£342,266

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

14 February 2020Delivered on: 17 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 May 2018Delivered on: 8 May 2018
Persons entitled: Pacifica Group Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1 - property to the instrument).. The borrower's present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
13 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
27 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
26 September 2022Registered office address changed from The Venture Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 26 September 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 March 2021 (16 pages)
21 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 February 2022Appointment of Mr Philip Pallister as a director on 15 February 2022 (2 pages)
23 January 2022Termination of appointment of Scott Pallister as a director on 19 January 2022 (1 page)
19 January 2022Appointment of Timo Tauber as a director on 19 January 2022 (2 pages)
30 October 2021Change of share class name or designation (2 pages)
5 October 2021Change of share class name or designation (2 pages)
26 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
9 July 2020Cessation of Derek Dowson as a person with significant control on 23 December 2019 (1 page)
9 July 2020Cessation of Jason Oakes as a person with significant control on 23 December 2019 (1 page)
9 July 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
9 July 2020Notification of Pacifica Home Services Limited as a person with significant control on 23 December 2019 (2 pages)
6 March 2020Satisfaction of charge 064343820001 in full (1 page)
26 February 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
18 February 2020Termination of appointment of Jason Oakes as a director on 6 February 2020 (1 page)
18 February 2020Termination of appointment of Derek Dowson as a director on 6 February 2020 (1 page)
17 February 2020Registration of charge 064343820002, created on 14 February 2020 (24 pages)
9 January 2020Particulars of variation of rights attached to shares (2 pages)
9 January 2020Change of share class name or designation (2 pages)
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 April 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
8 May 2018Registration of charge 064343820001, created on 1 May 2018 (113 pages)
28 March 2018Particulars of variation of rights attached to shares (3 pages)
27 March 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 352.0
(8 pages)
26 March 2018Sub-division of shares on 18 December 2017 (5 pages)
15 March 2018Change of share class name or designation (2 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 18/12/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
7 February 2018Change of details for Mr Derek Dowson as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr Jason Oakes as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Joanne Oakes as a secretary on 1 February 2018 (1 page)
7 February 2018Registered office address changed from Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS to The Venture Building Rainton Business Park Mandarin Road Houghton Le Spring DH4 5RA on 7 February 2018 (1 page)
18 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
17 January 2018Appointment of Mr Scott Pallister as a director on 15 December 2017 (2 pages)
17 January 2018Appointment of Mr Kevin Brown as a director on 15 December 2017 (2 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(6 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(6 pages)
30 September 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
30 September 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(6 pages)
13 July 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(6 pages)
4 June 2015Director's details changed for Jason Oakes on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Jason Oakes on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Jason Oakes on 4 June 2015 (2 pages)
2 October 2014Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Hazelhurst, Durham Road Wheatley Hill Co. Durham DH6 3LJ to Beech Grove Beech Grove Castle Eden Studios Castle Eden County Durham TS27 4DS on 2 October 2014 (1 page)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300.00
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300.00
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 300.00
(4 pages)
18 August 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
18 August 2014Annual return made up to 11 March 2014 with a full list of shareholders (5 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
6 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
6 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Jason Oakes on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Jason Oakes on 30 April 2012 (2 pages)
29 June 2011Company name changed oakes heating services LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Company name changed oakes heating services LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
11 January 2011Appointment of Derek Dowson as a director (3 pages)
11 January 2011Appointment of Derek Dowson as a director (3 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
15 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 February 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 March 2009Return made up to 22/11/08; full list of members (3 pages)
11 March 2009Return made up to 22/11/08; full list of members (3 pages)
22 November 2007Incorporation (13 pages)
22 November 2007Incorporation (13 pages)