UKBizDB.co.uk

OAKHOUSE FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakhouse Financial Services Limited. The company was founded 16 years ago and was given the registration number 06438931. The firm's registered office is in LINCS. You can find them at 1 - 4 London Road, Spalding, Lincs, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKHOUSE FINANCIAL SERVICES LIMITED
Company Number:06438931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 - 4 London Road, Spalding, Lincs, PE11 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 - 4 London Road, Spalding, Lincs, PE11 2TA

Secretary01 September 2015Active
1 - 4 London Road, Spalding, Lincs, PE11 2TA

Director01 September 2015Active
1 - 4 London Road, Spalding, Lincs, PE11 2TA

Director27 November 2007Active
52, Clover Way, Spalding, England, PE11 3GD

Secretary27 November 2007Active
52, Clover Way, Spalding, England, PE11 3GD

Director27 November 2007Active
2, Hill Rise, Burbage, Hinckley, England, LE102UA

Director31 May 2010Active

People with Significant Control

Oakhouse Financial Holdings Ltd
Notified on:19 March 2019
Status:Active
Country of residence:England
Address:1-4, London Road, Spalding, England, PE11 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Menil Wealth Management Limited
Notified on:27 November 2016
Status:Active
Country of residence:England
Address:Menil View 15, The Grove, Bourne, England, PE10 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Wakefield
Notified on:27 November 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:1 - 4 London Road, Lincs, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Anthony William Wakefield
Notified on:27 November 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:1 - 4 London Road, Lincs, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Capital

Capital allotment shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.