Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oakdene Hollins Ltd
Oakdene Hollins Ltd is an active company incorporated on 9 June 1994 with the registered office located in . Oakdene Hollins Ltd was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02937129
Private limited company
Age
31 years
Incorporated
9 June 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 May 2025
(4 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Oakdene Hollins Ltd
Contact
Update Details
Address
3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
United Kingdom
Address changed on
9 Oct 2024
(1 year ago)
Previous address was
Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
Companies in
Telephone
01296423915
Email
Available in Endole App
Website
Oakdenehollins.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Julie Fitzsimons
Director • Translator • British • Lives in England • Born in Apr 1964
David Peter Fitzsimons
Director • Market Analyst • British • Lives in England • Born in Mar 1960
Stuart James Foster
Director • General Manager • British • Lives in England • Born in May 1978
Simon John Richard Scholes
Director • English • Lives in England • Born in Dec 1970
Helen Barton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hampden Buildings Limited
David Peter Fitzsimons is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£406.41K
Decreased by £328.87K (-45%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 6 (-29%)
Total Assets
£540.33K
Decreased by £500.63K (-48%)
Total Liabilities
-£210.12K
Decreased by £469.48K (-69%)
Net Assets
£330.21K
Decreased by £31.15K (-9%)
Debt Ratio (%)
39%
Decreased by 26.4% (-40%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Pps Recovery Systems (Holdings) Limited (PSC) Details Changed
5 Months Ago on 7 May 2025
Pps Recovery Systems (Holdings) Limited (PSC) Appointed
6 Months Ago on 24 Apr 2025
Simon John Richard Scholes Resigned
6 Months Ago on 24 Apr 2025
Mr Stuart James Foster Appointed
6 Months Ago on 24 Apr 2025
Conington Environmental Ltd (PSC) Resigned
6 Months Ago on 22 Apr 2025
Pps Recovery Systems (Holdings) Limited (PSC) Appointed
6 Months Ago on 22 Apr 2025
Helen Barton Resigned
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year Ago on 9 Oct 2024
Full Accounts Submitted
1 Year Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Oakdene Hollins Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Pps Recovery Systems (Holdings) Limited as a person with significant control on 7 May 2025
Submitted on 9 Jun 2025
Notification of Pps Recovery Systems (Holdings) Limited as a person with significant control on 24 April 2025
Submitted on 9 Jun 2025
Confirmation statement made on 28 May 2025 with updates
Submitted on 6 Jun 2025
Appointment of Mr Stuart James Foster as a director on 24 April 2025
Submitted on 7 May 2025
Termination of appointment of Simon John Richard Scholes as a director on 24 April 2025
Submitted on 7 May 2025
Notification of Pps Recovery Systems (Holdings) Limited as a person with significant control on 22 April 2025
Submitted on 24 Apr 2025
Cessation of Conington Environmental Ltd as a person with significant control on 22 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Helen Barton as a secretary on 20 December 2024
Submitted on 7 Jan 2025
Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 9 October 2024
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs