Background WavePink WaveYellow Wave

OAKLAND INNOVATION LTD (02390201)

OAKLAND INNOVATION LTD (02390201) is an active UK company. incorporated on 30 May 1989. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OAKLAND INNOVATION LTD has been registered for 36 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
02390201
Status
active
Type
ltd
Incorporated
30 May 1989
Age
36 years
Address
Harston Mill, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLAND INNOVATION LTD

OAKLAND INNOVATION LTD is an active company incorporated on 30 May 1989 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OAKLAND INNOVATION LTD was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02390201

LTD Company

Age

36 Years

Incorporated 30 May 1989

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

OAKLAND INNOVATION AND INFORMATION SERVICES LTD
From: 19 October 2000To: 29 December 2009
OAKLAND CONSULTANCY AND PUBLISHING SERVICES LIMITED
From: 30 May 1989To: 19 October 2000
Contact
Address

Harston Mill Harston Cambridge, CB22 7GG,

Previous Addresses

328/329 Cambridge Science Park Milton Road Cambridge Cambs CB4 0WG
From: 1 April 2010To: 2 March 2015
Unit 18 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB40FH
From: 30 May 1989To: 1 April 2010
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Joined
Feb 12
Loan Cleared
Apr 13
Loan Cleared
May 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 17
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Dec 21
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLE, Sarah Elizabeth

Active
Harston, CambridgeCB22 7GG
Secretary
Appointed 18 Feb 2015

BRETT, Jonathan

Active
Harston, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Harston, CambridgeCB22 7GG
Born July 1979
Director
Appointed 18 Feb 2015

HORNE, Julie Ann

Resigned
72 West Street, CambridgeCB23 7DS
Secretary
Appointed N/A
Resigned 03 Mar 2006

POND, Patricia Ann

Resigned
Willingham Road, CambridgeCB24 5PD
Secretary
Appointed 03 Mar 2006
Resigned 05 Dec 2013

ARCHER, Rebecca Anne

Resigned
Harston, CambridgeCB22 7GG
Born May 1981
Director
Appointed 18 Feb 2015
Resigned 09 Apr 2021

BROWN, Jennifer Susan

Resigned
Topcliffe Way, CambridgeCB1 8SJ
Born November 1963
Director
Appointed 23 Feb 2006
Resigned 18 Feb 2015

BUTTIMER, Eileen Teresa, Dr

Resigned
Cambridge Science Park, CambridgeCB4 0WG
Born June 1965
Director
Appointed 01 Jan 2012
Resigned 18 Feb 2015

HORNE, Julie Ann

Resigned
72 West Street, CambridgeCB23 7DS
Born September 1960
Director
Appointed N/A
Resigned 23 Feb 2006

VOHRA, Sameet

Resigned
Harston, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

ZEITLYN, Jeremy

Resigned
127 High Street, LindfieldRH16 2HR
Born March 1948
Director
Appointed 23 Feb 2006
Resigned 18 Feb 2015

ZEITLYN, Michael Graeme

Resigned
Hertford Street, CambridgeCB4 3AE
Born March 1963
Director
Appointed N/A
Resigned 24 Mar 2017

Persons with significant control

1

Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Move Registers To Registered Office Company
13 June 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
13 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Resolution
13 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Resolution
26 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2009
CONNOTConfirmation Statement Notification
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
169169
Resolution
3 April 2006
RESOLUTIONSResolutions
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
288bResignation of Director or Secretary
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
27 January 1992
287Change of Registered Office
Legacy
1 July 1991
363b363b
Legacy
7 March 1991
363363
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
9 July 1990
225(1)225(1)
Legacy
12 June 1990
287Change of Registered Office
Legacy
3 January 1990
88(2)R88(2)R
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Legacy
18 July 1989
123Notice of Increase in Nominal Capital
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
26 June 1989
224224
Incorporation Company
30 May 1989
NEWINCIncorporation