Company NameOak Specialist Services Limited
Company StatusActive
Company Number05365273
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NamesVladar Limited and Oak Dry Lining Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher John Vladar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lower Road
Chalfont St Peter
Buckinghamshire
SL9 9AB
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Joseph James Armitage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ernest Gardens
London
W4 3PQ
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Farm
Muckhatch Lane
Thorpe
Surrey
TW20 8PH
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr David Cyril Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 week, 3 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address103 Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8PR
Director NameMr Lee Marks
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lower Road
Chalfont St Peter
Buckinghamshire
Director NameMr Malcolm Geoffrey Capstick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Dean Marlow Ashton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Adrian Gilbert Applegate
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Gary Corden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Thomas Kemp
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Michael Laws
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Galliford Try Infrastructure LTD
90.00%
Ordinary A
100 at £1Galliford Try Infrastructure Limited
10.00%
Ordinary B

Financials

Year2014
Turnover£9,999,000
Gross Profit£902,000
Net Worth£419,000
Cash£879,000
Current Liabilities£3,410,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Charges

11 April 2005Delivered on: 26 April 2005
Persons entitled: Galliford Try Construction Limited

Classification: Debenture
Secured details: All monies, not exceeding £30,000, and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
9 July 2020Full accounts made up to 30 June 2019 (25 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 September 2019Termination of appointment of Michael Laws as a director on 31 August 2019 (1 page)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
24 June 2019Appointment of Mr Mark Baxter as a director on 19 June 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 July 2018Termination of appointment of Gary Corden as a director on 30 June 2018 (1 page)
17 July 2018Appointment of Mr Martin Cooper as a director on 30 June 2018 (2 pages)
12 July 2018Termination of appointment of Martin Thomas Kemp as a director on 30 June 2018 (1 page)
5 July 2018Appointment of Mr Michael Laws as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Dean Marlow Ashton as a director on 1 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (22 pages)
19 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
18 January 2016Director's details changed for Mr Gary Corden on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Martin Thomas Kemp on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Martin Thomas Kemp on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Gary Corden on 1 January 2016 (2 pages)
11 January 2016Appointment of Mr Gary Corden as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Martin Thomas Kemp as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page)
11 January 2016Appointment of Mr Gary Corden as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Adrian Gilbert Applegate as a director on 30 September 2015 (1 page)
11 January 2016Termination of appointment of Malcolm Geoffrey Capstick as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Martin Thomas Kemp as a director on 1 January 2016 (2 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
10 April 2015Full accounts made up to 30 June 2014 (22 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(8 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(8 pages)
10 December 2014Registered office address changed from 42 Lower Road Chalfont St Peter Buckinghamshire to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 42 Lower Road Chalfont St Peter Buckinghamshire to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 10 December 2014 (1 page)
2 July 2014Appointment of Mr Adrian Gilbert Applegate as a director (2 pages)
2 July 2014Company name changed vladar LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed vladar LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Appointment of Mr Adrian Gilbert Applegate as a director (2 pages)
22 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
11 February 2014Full accounts made up to 30 June 2013 (20 pages)
11 February 2014Full accounts made up to 30 June 2013 (20 pages)
20 November 2013Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
20 November 2013Appointment of Mr Malcolm Geoffrey Capstick as a director (2 pages)
18 November 2013Appointment of Mr Dean Marlow Ashton as a director (2 pages)
18 November 2013Appointment of Mr Dean Marlow Ashton as a director (2 pages)
18 November 2013Termination of appointment of David Hinton as a director (1 page)
18 November 2013Termination of appointment of David Hinton as a director (1 page)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
12 November 2013Termination of appointment of Lee Marks as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
26 March 2013Full accounts made up to 30 June 2012 (25 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
12 October 2012Appointment of Mr Lee Marks as a director (2 pages)
12 October 2012Termination of appointment of Joseph Armitage as a director (1 page)
12 October 2012Appointment of Mr Lee Marks as a director (2 pages)
1 October 2012Termination of appointment of David Smith as a director (1 page)
1 October 2012Termination of appointment of David Smith as a director (1 page)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
19 January 2012Full accounts made up to 30 June 2011 (21 pages)
19 January 2012Full accounts made up to 30 June 2011 (21 pages)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 30 June 2010 (14 pages)
23 December 2010Full accounts made up to 30 June 2010 (14 pages)
29 March 2010Director's details changed for David Cyril Smith on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Joseph James Armitage on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher John Vladar on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr David Edward Hinton on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Christopher John Vladar on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Mr David Edward Hinton on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Joseph James Armitage on 13 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for David Cyril Smith on 13 March 2010 (2 pages)
11 January 2010Full accounts made up to 30 June 2009 (13 pages)
11 January 2010Full accounts made up to 30 June 2009 (13 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / joseph armitage / 11/06/2009 (2 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
10 December 2008Full accounts made up to 30 June 2008 (13 pages)
10 December 2008Full accounts made up to 30 June 2008 (13 pages)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
14 March 2008Full accounts made up to 30 June 2007 (14 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
22 August 2007Return made up to 15/02/07; full list of members (3 pages)
22 August 2007Return made up to 15/02/07; full list of members (3 pages)
13 March 2007Full accounts made up to 30 June 2006 (14 pages)
13 March 2007Full accounts made up to 30 June 2006 (14 pages)
15 September 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 September 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
24 April 2006Return made up to 15/02/06; full list of members (8 pages)
24 April 2006Return made up to 15/02/06; full list of members (8 pages)
3 May 2005Ad 11/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 2005Ad 11/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2005Incorporation (19 pages)
15 February 2005Incorporation (19 pages)