logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Johnson, Martin Kevin
    Born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Pauline Amanda
    Born in December 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 21 & 22 Whieldon Industrial Estate, Whieldon, Whieldon Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Meehan, Paul
    Managing Director born in January 1963
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2019-08-02
    OF - Director → CIF 0
  • 2
    Key, Antony John
    Manager born in July 1963
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2024-01-19
    OF - Director → CIF 0
    Mr Antony John Key
    Born in July 1963
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 3
    Key, James Andrew
    Manager born in October 1970
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 2024-01-19
    OF - Director → CIF 0
    Mr James Andrew Key
    Born in October 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 4
    Stazaker, David Vincent
    Manager born in August 1956
    Individual
    Officer
    icon of calendar ~ 1992-07-13
    OF - Director → CIF 0
  • 5
    Scragg, Josephine Jane
    Secretary born in October 1960
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2024-01-19
    OF - Director → CIF 0
    Ms Josephine Jane Scragg
    Born in October 1960
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    PE - Has significant influence or controlCIF 0
  • 6
    Hatchell, Christopher David
    Engineers Merchant born in May 1942
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Director → CIF 0
  • 7
    Key, Henry John
    Engineers Merchant born in July 1929
    Individual
    Officer
    icon of calendar ~ 2003-03-17
    OF - Director → CIF 0
  • 8
    Charles, Vernon Trevor
    Ceo born in May 1962
    Individual
    Officer
    icon of calendar 2005-08-15 ~ 2010-01-26
    OF - Director → CIF 0
  • 9
    Hodge, Ian Stuart
    Chief Executive born in August 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-19 ~ 2016-06-30
    OF - Director → CIF 0
  • 10
    Key, Betty
    Director born in March 1932
    Individual
    Officer
    icon of calendar 2017-02-10 ~ 2017-12-06
    OF - Director → CIF 0
  • 11
    Stevenson, Christopher
    Accountant born in October 1947
    Individual
    Officer
    icon of calendar ~ 2008-12-23
    OF - Director → CIF 0
    Stevenson, Christopher
    Individual
    Officer
    icon of calendar ~ 2008-12-23
    OF - Secretary → CIF 0
  • 12
    icon of addressFwb Products Ltd, Whieldon Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-01-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OAKBRAY LIMITED

Standard Industrial Classification
22190 - Manufacture Of Other Rubber Products
Brief company account
Property, Plant & Equipment
86,771 GBP2024-12-31
11,128 GBP2023-12-31
Debtors
382,240 GBP2024-12-31
724,218 GBP2023-12-31
Cash at bank and in hand
56,680 GBP2024-12-31
56 GBP2023-12-31
Current Assets
926,554 GBP2024-12-31
1,361,026 GBP2023-12-31
Net Current Assets/Liabilities
301,047 GBP2024-12-31
189,376 GBP2023-12-31
Total Assets Less Current Liabilities
387,818 GBP2024-12-31
200,504 GBP2023-12-31
Net Assets/Liabilities
221,416 GBP2024-12-31
198,061 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
221,316 GBP2024-12-31
197,961 GBP2023-12-31
Equity
221,416 GBP2024-12-31
198,061 GBP2023-12-31
Average Number of Employees
232024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
163,409 GBP2024-12-31
110,072 GBP2023-12-31
Furniture and fittings
89,156 GBP2024-12-31
84,014 GBP2023-12-31
Motor vehicles
37,500 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
290,065 GBP2024-12-31
194,086 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
118,596 GBP2024-12-31
103,658 GBP2023-12-31
Furniture and fittings
82,354 GBP2024-12-31
79,300 GBP2023-12-31
Motor vehicles
2,344 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
203,294 GBP2024-12-31
182,958 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,938 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,054 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,344 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,336 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
44,813 GBP2024-12-31
6,414 GBP2023-12-31
Furniture and fittings
6,802 GBP2024-12-31
4,714 GBP2023-12-31
Motor vehicles
35,156 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
338,604 GBP2024-12-31
715,993 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
2,801 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
22,976 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
17,859 GBP2024-12-31
8,225 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
382,240 GBP2024-12-31
724,218 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
38,508 GBP2024-12-31
342,397 GBP2023-12-31
Trade Creditors/Trade Payables
Current
440,375 GBP2024-12-31
416,458 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
54,562 GBP2023-12-31
Other Taxation & Social Security Payable
Current
68,833 GBP2024-12-31
106,610 GBP2023-12-31
Other Creditors
Current
77,791 GBP2024-12-31
251,623 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
90,798 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Non-current
54,189 GBP2024-12-31
0 GBP2023-12-31

  • OAKBRAY LIMITED
    Info
    Registered number 01233012
    icon of addressFwb Products Ltd, Whieldon Road, Stoke-on-trent, Staffordshire ST4 4JE
    PRIVATE LIMITED COMPANY incorporated on 1975-11-10 (50 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.