Get an alert when OAKAPPLE ONE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-11 (in 1y)

Last made up 2026-04-27

Watchouts

None on the register

Cash

£8K

-75.3% vs 2023

Net assets

£44K

-20.1% vs 2023

Employees

2

-33.3% vs 2023

Profit before tax

-£11K

-1,839.4% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-01-06

  1. OAKAPPLE ONE LIMITED 2025-01-06 → present
  2. OAKAPPLE ONE PLC 2013-06-27 → 2025-01-06
  3. SUNCONCEPT ONE PLC 2013-06-20 → 2013-06-27

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-07-312019-07-312020-07-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £637-£11,080
Net profit £516-£11,080
Cash £30,441£7,513
Total assets less current liabilities £320,358£281,852
Net assets £55,006£43,926
Equity £55,006£43,926
Average employees 32
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Champion Accountants LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 3 resigned

Name Role Appointed Born Nationality
DOUGLAS, Gary Director 2013-06-20 May 1955 British
TAYLOR, Philip John Director 2013-06-20 Feb 1963 British
Show 3 resigned officers
Name Role Appointed Resigned
MARSH, David Howard Secretary 2013-06-20 2024-01-15
COCKAYNE, David Director 2013-06-20 2021-02-12
MARSH, David Howard Director 2014-11-03 2024-01-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Philip John Taylor Individual Shares 50–75%, Voting 50–75% 2016-04-06 Active
Mr Gary Douglas Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 55 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-06 CERT10 Certificate re registration public limited company to private
  • 2025-01-06 RR02 Reregistration public to private company
  • 2025-01-06 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-04-27 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-21 CH01 officers Change person director company with change date PDF
2026-04-21 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-12-16 CH01 officers Change person director company with change date PDF
2025-12-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-06-27 AA accounts Accounts with accounts type full PDF
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-24 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-24 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-06 CERT10 change-of-name Certificate re registration public limited company to private
2025-01-06 RR02 change-of-name Reregistration public to private company
2025-01-06 MAR incorporation Re registration memorandum articles
2025-01-06 RESOLUTIONS resolution Resolution
2024-12-10 CH01 officers Change person director company with change date PDF
2024-12-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-09-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2024-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page