ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oak View Restorations Limited

Oak View Restorations Limited is an active company incorporated on 27 August 2003 with the registered office located in London, Greater London. Oak View Restorations Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04878720
Private limited company
Age
22 years
Incorporated 27 August 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on 11 Apr 2023 (2 years 6 months ago)
Previous address was
Telephone
01494569466
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Dental Technician • British
Director • British • Lives in UK • Born in Sep 1968
Director • Dental Technician • British • Lives in England • Born in Sep 1960
Director • Dental Technician • British • Lives in England • Born in Dec 1957
Director • British • Lives in Scotland • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceroplast Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
Prodent Laboratories Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
European Dental Laboratory Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
Precedental Limited
Kenneth John Burns and Thomas Robin Lavery are mutual people.
Active
Amdecc Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
S D C Laboratory Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
Adept Dental Laboratory Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
Aesthetic World Laboratory Limited
Thomas Robin Lavery and Kenneth John Burns are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£184.59K
Increased by £103.64K (+128%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£1.42M
Increased by £447.6K (+46%)
Total Liabilities
-£218.23K
Increased by £53.97K (+33%)
Net Assets
£1.2M
Increased by £393.63K (+49%)
Debt Ratio (%)
15%
Decreased by 1.55% (-9%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Jason Stewart Foster Resigned
6 Months Ago on 21 Apr 2025
Jason Stewart Foster Resigned
6 Months Ago on 21 Apr 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Nicholas Charles Powers Resigned
11 Months Ago on 1 Nov 2024
James Webb Resigned
11 Months Ago on 1 Nov 2024
New Charge Registered
1 Year Ago on 8 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 4 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
New Charge Registered
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Oak View Restorations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Termination of appointment of Jason Stewart Foster as a director on 21 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Jason Stewart Foster as a secretary on 21 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 9 Apr 2025
Termination of appointment of James Webb as a director on 1 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Nicholas Charles Powers as a director on 1 November 2024
Submitted on 8 Nov 2024
Registration of charge 048787200003, created on 8 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year