Background WavePink WaveYellow Wave

OAKFERN PROPERTIES LIMITED (01374817)

OAKFERN PROPERTIES LIMITED (01374817) is an active UK company. incorporated on 22 June 1978. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKFERN PROPERTIES LIMITED has been registered for 47 years. Current directors include BURGE, Oliver Aylesford, DAVIES, Roger Max, DAVIES, Stephen Austin John and 1 others.

Company Number
01374817
Status
active
Type
ltd
Incorporated
22 June 1978
Age
47 years
Address
Filwood Green Business Park, Bristol, BS4 1ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURGE, Oliver Aylesford, DAVIES, Roger Max, DAVIES, Stephen Austin John, LAKIN, Henry Lyon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFERN PROPERTIES LIMITED

OAKFERN PROPERTIES LIMITED is an active company incorporated on 22 June 1978 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKFERN PROPERTIES LIMITED was registered 47 years ago.(SIC: 68209)

Status

active

Active since 47 years ago

Company No

01374817

LTD Company

Age

47 Years

Incorporated 22 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

OAKFERN LIMITED
From: 22 June 1978To: 11 March 1985
Contact
Address

Filwood Green Business Park 1 Filwood Park Lane Bristol, BS4 1ET,

Previous Addresses

Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England
From: 27 May 2022To: 27 May 2022
1 Filwood Park Lane Bristol BS4 1ET England
From: 6 May 2022To: 27 May 2022
The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN
From: 22 June 1978To: 6 May 2022
Timeline

6 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Jun 78
Loan Cleared
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WHITFORD, Laura

Active
1 Filwood Park Lane, BristolBS4 1ET
Secretary
Appointed 19 Dec 2014

BURGE, Oliver Aylesford

Active
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed N/A

DAVIES, Roger Max

Active
6 Brechin Place, LondonSW7 4QA
Born August 1942
Director
Appointed N/A

DAVIES, Stephen Austin John

Active
1 Filwood Park Lane, BristolBS4 1ET
Born February 1976
Director
Appointed 20 Mar 2017

LAKIN, Henry Lyon

Active
1 Filwood Park Lane, BristolBS4 1ET
Born April 1991
Director
Appointed 25 Sept 2023

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Secretary
Appointed 29 Mar 1995
Resigned 25 Sept 2023

KALNAJS, Anna Elza

Resigned
83 Caledonian Road, LondonN1 9BT
Secretary
Appointed N/A
Resigned 29 Mar 1995

BURGE, Hugo Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born April 1972
Director
Appointed 17 Jul 1996
Resigned 25 Sept 2023

CHALK, John William

Resigned
Brechin Place, LondonSW7 4QA
Born January 1936
Director
Appointed N/A
Resigned 20 Mar 2017

TICKLER, Ian Charles

Resigned
PO BOX 605 Le Marchant House, St Peter PortGY1 4NP
Born November 1942
Director
Appointed N/A
Resigned 18 Jul 1996

Persons with significant control

1

Holt Lodge Farm, WimborneBH21 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 January 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
287Change of Registered Office
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
403aParticulars of Charge Subject to s859A
Accounts Amended With Made Up Date
23 January 2002
AAMDAAMD
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Resolution
2 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
4 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
18 May 1990
288288
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
18 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
20 November 1987
288288
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
363363
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Legacy
28 October 1986
395Particulars of Mortgage or Charge
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Legacy
20 October 1986
395Particulars of Mortgage or Charge
Legacy
20 October 1986
395Particulars of Mortgage or Charge
Legacy
20 October 1986
395Particulars of Mortgage or Charge
Legacy
27 September 1986
288288
Legacy
15 September 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Incorporation Company
22 June 1978
NEWINCIncorporation