Background WavePink WaveYellow Wave

OAKBURN INVESTMENT HOLDINGS LIMITED (02026748)

OAKBURN INVESTMENT HOLDINGS LIMITED (02026748) is an active UK company. incorporated on 10 June 1986. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKBURN INVESTMENT HOLDINGS LIMITED has been registered for 39 years. Current directors include BLAUSTEN, Benjamin, BLAUSTEN, Douglas, BLAUSTEN, Simon Ansel.

Company Number
02026748
Status
active
Type
ltd
Incorporated
10 June 1986
Age
39 years
Address
Riverside House, Romford, RM7 7DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAUSTEN, Benjamin, BLAUSTEN, Douglas, BLAUSTEN, Simon Ansel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBURN INVESTMENT HOLDINGS LIMITED

OAKBURN INVESTMENT HOLDINGS LIMITED is an active company incorporated on 10 June 1986 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKBURN INVESTMENT HOLDINGS LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02026748

LTD Company

Age

39 Years

Incorporated 10 June 1986

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 15 August 2025 (8 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

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

HODGSON & FARADAY PROPERTY MANAGEMENT SERVICES LIMITED
From: 12 August 1986To: 5 July 2006
WONDERFACT MANAGEMENT LIMITED
From: 10 June 1986To: 12 August 1986
Contact
Address

Riverside House 1-5 Como Street Romford, RM7 7DN,

Previous Addresses

C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL
From: 14 July 2014To: 10 February 2016
2Nd Floor C/O Ch London Limited 9-13 Cursitor Street London EC4A 1LL England
From: 13 July 2014To: 14 July 2014
The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE
From: 10 June 1986To: 13 July 2014
Timeline

2 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLAUSTEN, Simon Ansel

Active
1-5 Como Street, RomfordRM7 7DN
Secretary
Appointed 03 Mar 2004

BLAUSTEN, Benjamin

Active
1-5 Como Street, RomfordRM7 7DN
Born July 1986
Director
Appointed 18 Nov 2024

BLAUSTEN, Douglas

Active
1-5 Como Street, RomfordRM7 7DN
Born February 1951
Director
Appointed N/A

BLAUSTEN, Simon Ansel

Active
1-5 Como Street, RomfordRM7 7DN
Born January 1956
Director
Appointed N/A

DANBROOK, Martin Edward

Resigned
43 Vardom Drive, Leigh On SeaSS9 3SP
Secretary
Appointed N/A
Resigned 27 Nov 1997

GORMAN, Brendan

Resigned
15 Vincam Close, MiddlesexTW2 7AB
Secretary
Appointed 28 Jan 1998
Resigned 03 Mar 2004

ADAIR, Robert Fredrik Martin

Resigned
Cowesby Hall, ThirskYO7 2JJ
Born November 1956
Director
Appointed 21 Nov 2003
Resigned 31 Jan 2005

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed 21 Nov 2003
Resigned 25 Jan 2005

Persons with significant control

2

Mr Douglas Blausten

Active
1-5 Como Street, RomfordRM7 7DN
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Ansel Blausten

Active
1-5 Como Street, RomfordRM7 7DN
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Secretary Company With Change Date
10 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Auditors Resignation Company
19 March 2007
AUDAUD
Legacy
22 January 2007
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 May 2006
AUDAUD
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
29 July 2005
225Change of Accounting Reference Date
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
123Notice of Increase in Nominal Capital
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1994
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
363aAnnual Return
Legacy
11 January 1990
363363
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Dormant
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
288288
Legacy
10 December 1987
288288
Legacy
10 December 1987
287Change of Registered Office
Resolution
10 December 1987
RESOLUTIONSResolutions
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1986
288288
Legacy
4 August 1986
287Change of Registered Office
Incorporation Company
10 June 1986
NEWINCIncorporation
Certificate Incorporation
10 June 1986
CERTINCCertificate of Incorporation