Background WavePink WaveYellow Wave

OAK CONSTRUCTION CO.LIMITED (00754371)

OAK CONSTRUCTION CO.LIMITED (00754371) is an active UK company. incorporated on 21 March 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAK CONSTRUCTION CO.LIMITED has been registered for 63 years. Current directors include BERGER, Maurice, BERGER, Miriam Shoshanna, HEIMAN, Semmy and 3 others.

Company Number
00754371
Status
active
Type
ltd
Incorporated
21 March 1963
Age
63 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Maurice, BERGER, Miriam Shoshanna, HEIMAN, Semmy, HEIMANN, Sulamit Esther, KRITZLER, Aviva Linda, KRITZLER, Dov Bernard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK CONSTRUCTION CO.LIMITED

OAK CONSTRUCTION CO.LIMITED is an active company incorporated on 21 March 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAK CONSTRUCTION CO.LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00754371

LTD Company

Age

63 Years

Incorporated 21 March 1963

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

13 Leabourne Road London N16 6SU
From: 21 October 2012To: 25 April 2025
Holborn House 219 Golders Green Road London NW11 9DD
From: 21 March 1963To: 21 October 2012
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Share Issue
Jul 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BERGER, Maurice

Active
13 Leabourne Road, LondonN16 6SU
Secretary
Appointed N/A

BERGER, Maurice

Active
North End Road, LondonNW11 7RJ
Born May 1946
Director
Appointed N/A

BERGER, Miriam Shoshanna

Active
13 Leabourne Road, LondonN16 6SU
Born December 1947
Director
Appointed 10 Oct 1992

HEIMAN, Semmy

Active
North End Road, LondonNW11 7RJ
Born October 1948
Director
Appointed N/A

HEIMANN, Sulamit Esther

Active
Wargrave Avenue, LondonN15 6UH
Born May 1950
Director
Appointed 10 Oct 1992

KRITZLER, Aviva Linda

Active
20 Cranbourne Gardens, LondonNW11 0HP
Born March 1950
Director
Appointed 10 Oct 1992

KRITZLER, Dov Bernard

Active
20 Cranbourne Gardens, LondonNW11 0HP
Born January 1949
Director
Appointed N/A
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
30 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
6 October 1992
363x363x
Legacy
7 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Legacy
1 November 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
20 September 1989
363363
Accounts With Accounts Type Small
15 May 1989
AAAnnual Accounts
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Legacy
26 October 1987
363363
Legacy
22 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Legacy
24 June 1986
363363
Legacy
18 June 1986
287Change of Registered Office
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts