Background WavePink WaveYellow Wave

OAKWELL SECURITIES LIMITED (02211313)

OAKWELL SECURITIES LIMITED (02211313) is an active UK company. incorporated on 18 January 1988. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKWELL SECURITIES LIMITED has been registered for 38 years. Current directors include AUSTIN, Mary Margaret, AUSTIN, Matthew Robert, AUSTIN, Robert.

Company Number
02211313
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
Oakwell House, Leeds, LS1 5JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTIN, Mary Margaret, AUSTIN, Matthew Robert, AUSTIN, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWELL SECURITIES LIMITED

OAKWELL SECURITIES LIMITED is an active company incorporated on 18 January 1988 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKWELL SECURITIES LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02211313

LTD Company

Age

38 Years

Incorporated 18 January 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ROBERT AUSTIN & CO. LTD.
From: 18 January 1988To: 12 July 1988
Contact
Address

Oakwell House 7 Butts Court Leeds, LS1 5JS,

Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Nov 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 18
New Owner
Jul 23
New Owner
Jul 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AUSTIN, Robert

Active
Oakwell House, LeedsLS1 5JS
Secretary
Appointed 29 Mar 2018

AUSTIN, Mary Margaret

Active
Butts Court, LeedsLS1 5JS
Born March 1954
Director
Appointed N/A

AUSTIN, Matthew Robert

Active
Oakwell House, LeedsLS1 5JS
Born October 1984
Director
Appointed 01 May 2014

AUSTIN, Robert

Active
Butts Court, LeedsLS1 5JS
Born June 1950
Director
Appointed N/A

AUSTIN, Mary Margaret

Resigned
Butts Court, LeedsLS1 5JS
Secretary
Appointed N/A
Resigned 06 Dec 2017

AUSTIN, Matthew Robert, Mr.

Resigned
Oakwell House, LeedsLS1 5JS
Secretary
Appointed 06 Dec 2017
Resigned 29 Mar 2018

Persons with significant control

3

Mary Margaret Austin

Active
Oakwell House, LeedsLS1 5JS
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2023

Mr Matthew Robert Austin

Active
Oakwell House, LeedsLS1 5JS
Born October 1984

Nature of Control

Significant influence or control
Notified 05 Jul 2023

Mr Robert Austin

Active
Oakwell House, LeedsLS1 5JS
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
21 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 July 2023
MAMA
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Legacy
21 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
353353
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
13 October 2005
353353
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288cChange of Particulars
Legacy
21 January 1998
288cChange of Particulars
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
13 May 1996
363aAnnual Return
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Legacy
20 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
19 June 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
3 June 1991
363(287)363(287)
Legacy
23 November 1990
363aAnnual Return
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
88(2)Return of Allotment of Shares
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1988
PUC 2PUC 2
Legacy
13 April 1988
224224
Legacy
1 February 1988
287Change of Registered Office
Legacy
1 February 1988
288288
Incorporation Company
18 January 1988
NEWINCIncorporation