Background WavePink WaveYellow Wave

OAKLIVE LIMITED (03280453)

OAKLIVE LIMITED (03280453) is an active UK company. incorporated on 19 November 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OAKLIVE LIMITED has been registered for 29 years. Current directors include HARRIS, Howard, HARRIS, Shelia, JASON, Marc Elliot, Mr..

Company Number
03280453
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRIS, Howard, HARRIS, Shelia, JASON, Marc Elliot, Mr.
SIC Codes
41100, 64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLIVE LIMITED

OAKLIVE LIMITED is an active company incorporated on 19 November 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OAKLIVE LIMITED was registered 29 years ago.(SIC: 41100, 64991)

Status

active

Active since 29 years ago

Company No

03280453

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 December 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

30 City Road London EC1Y 2AB
From: 11 August 2015To: 15 December 2023
58-60 Berners Street London W1T 3JS
From: 19 November 1996To: 11 August 2015
Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 10
New Owner
Nov 17
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARRIS, Howard

Active
5 The Heaths, LondonNW3 7TH
Secretary
Appointed 19 Nov 1996

HARRIS, Howard

Active
5 The Heaths, LondonNW3 7TH
Born May 1942
Director
Appointed 19 Nov 1996

HARRIS, Shelia

Active
5 The Heaths, LondonNW3 7TH
Born May 1947
Director
Appointed 19 Nov 1996

JASON, Marc Elliot, Mr.

Active
LondonNW3 4QG
Born February 1972
Director
Appointed 26 Mar 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Nov 1996
Resigned 19 Nov 1996

STERLING, Mark David

Resigned
Harman Drive, LondonNW2 2ED
Born June 1969
Director
Appointed 01 Sept 2010
Resigned 26 Mar 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Nov 1996
Resigned 19 Nov 1996

Persons with significant control

1

Mr Howard Harris

Active
The Heaths, 61 West Heath Road, LondonNW3 7TH
Born May 1942

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

87

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
15 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
23 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
11 December 2002
190190
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363aAnnual Return
Legacy
17 January 2001
287Change of Registered Office
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation