Background WavePink WaveYellow Wave

OAKHILL GROUP LIMITED (02477044)

OAKHILL GROUP LIMITED (02477044) is an active UK company. incorporated on 5 March 1990. with registered office in Wootton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OAKHILL GROUP LIMITED has been registered for 36 years. Current directors include GIBBIN, Craig Robert, JAMIL, Omar Yousef.

Company Number
02477044
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIBBIN, Craig Robert, JAMIL, Omar Yousef
SIC Codes
41100, 45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL GROUP LIMITED

OAKHILL GROUP LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Wootton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OAKHILL GROUP LIMITED was registered 36 years ago.(SIC: 41100, 45111)

Status

active

Active since 36 years ago

Company No

02477044

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BURGINHALL 462 LIMITED
From: 5 March 1990To: 11 July 1990
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 21 May 2018To: 30 May 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 5 March 1990To: 21 May 2018
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Aug 11
Director Joined
Jun 14
Director Left
Aug 14
Loan Cleared
Mar 15
Funding Round
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Owner Exit
Jan 19
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Nov 25
New Owner
Dec 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005

GIBBIN, Craig Robert

Active
Besselsleigh Road, WoottonOX13 6FD
Born March 1971
Director
Appointed 03 Dec 2021

JAMIL, Omar Yousef

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1990
Director
Appointed 09 Apr 2024

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 04 May 1993
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

RYAN, Michael Trevor

Resigned
8 Maule Close, BanburyOX15 4TR
Secretary
Appointed N/A
Resigned 04 May 1993

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BALACHANDRAN, Manyadath

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1952
Director
Appointed 13 Jun 2014
Resigned 19 Apr 2022

BALACHANDRAN, Manyadath

Resigned
Silver Sands 3, Bur Dubai
Born April 1952
Director
Appointed 01 Mar 2002
Resigned 13 May 2005

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 26 Jan 2001
Resigned 27 Aug 2009

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 31 May 2000
Resigned 31 Dec 2000

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 01 Nov 2005
Resigned 12 Jun 2006

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 16 May 2005
Resigned 30 May 2014

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 24 Apr 2006
Resigned 01 Aug 2011

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 31 May 2000
Resigned 01 Oct 2001

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 16 Nov 2005
Resigned 20 Jun 2016

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 19 Aug 2009

LEMON, Andrew Mark

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born April 1966
Director
Appointed 31 Jan 2018
Resigned 07 Mar 2022

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed N/A
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 16 Nov 2005
Resigned 07 Dec 2007

RAWTAER, Ghafoor

Resigned
27 Springleaf Drive, SingaporeFOREIGN
Born February 1954
Director
Appointed 01 Mar 2002
Resigned 14 May 2005

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 20 Jun 2016
Resigned 09 Apr 2024

WEI, John You-Hsung

Resigned
3 Delamare Way, OxfordOX2 9HZ
Born July 1939
Director
Appointed N/A
Resigned 31 May 2000

WILLIS, Graeme Richard

Resigned
Glentri 3 Hillside, OxfordOX2 9HS
Born August 1953
Director
Appointed 17 May 2004
Resigned 01 Nov 2005

WILLIS, Graeme Richard

Resigned
33 East Field Close, OxfordOX3 7SH
Born August 1953
Director
Appointed 21 Jul 1999
Resigned 09 Mar 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Omar Yousef Jamil

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1990

Nature of Control

Significant influence or control
Notified 27 Nov 2025

Mr Yousef Jameel

Ceased
Wooton Business Park, Wooton
Born June 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 27 Nov 2025

Mr Osama Al Haddad

Ceased
Wooton Business Park, Wooton
Born October 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Resolution
13 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Memorandum Articles
7 December 2015
MAMA
Statement Of Companys Objects
26 November 2015
CC04CC04
Resolution
26 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
31 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Legacy
1 November 2004
353353
Legacy
4 August 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
19 March 2003
363aAnnual Return
Accounts With Accounts Type Group
25 July 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363aAnnual Return
Legacy
21 May 2001
288cChange of Particulars
Legacy
21 May 2001
288cChange of Particulars
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Legacy
6 January 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288cChange of Particulars
Legacy
20 May 1999
363aAnnual Return
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
9 September 1998
AAAnnual Accounts
Memorandum Articles
14 May 1998
MEM/ARTSMEM/ARTS
Legacy
14 May 1998
88(2)R88(2)R
Legacy
14 May 1998
123Notice of Increase in Nominal Capital
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
30 March 1998
363aAnnual Return
Legacy
23 March 1998
288cChange of Particulars
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 August 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1994
AAAnnual Accounts
Legacy
6 December 1993
225(1)225(1)
Legacy
15 June 1993
288288
Legacy
21 May 1993
363x363x
Legacy
19 April 1993
363x363x
Legacy
30 November 1992
225(1)225(1)
Legacy
20 November 1992
287Change of Registered Office
Legacy
8 September 1992
288288
Accounts With Accounts Type Full Group
28 August 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
13 April 1992
287Change of Registered Office
Legacy
23 March 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
225(1)225(1)
Accounts With Accounts Type Full Group
7 October 1991
AAAnnual Accounts
Statement Of Affairs
3 September 1991
SASA
Legacy
3 September 1991
88(2)O88(2)O
Statement Of Affairs
3 September 1991
SASA
Legacy
3 September 1991
88(2)O88(2)O
Legacy
23 August 1991
88(2)P88(2)P
Legacy
23 August 1991
88(2)P88(2)P
Legacy
22 August 1991
363x363x
Legacy
7 January 1991
225(1)225(1)
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Resolution
2 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
123Notice of Increase in Nominal Capital
Resolution
2 August 1990
RESOLUTIONSResolutions
Resolution
2 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1990
NEWINCIncorporation