Background WavePink WaveYellow Wave

OAK ENGAGE LIMITED (03734477)

OAK ENGAGE LIMITED (03734477) is an active UK company. incorporated on 17 March 1999. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. OAK ENGAGE LIMITED has been registered for 27 years.

Company Number
03734477
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
2nd Floor Central Square South, Newcastle Upon Tyne, NE1 3AZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK ENGAGE LIMITED

OAK ENGAGE LIMITED is an active company incorporated on 17 March 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. OAK ENGAGE LIMITED was registered 27 years ago.(SIC: 62012, 62090)

Status

active

Active since 27 years ago

Company No

03734477

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

OAK INTRANET LIMITED
From: 21 March 2019To: 1 April 2020
ORCHIDSOFT LIMITED
From: 17 March 1999To: 21 March 2019
Contact
Address

2nd Floor Central Square South Orchard Street Newcastle Upon Tyne, NE1 3AZ,

Previous Addresses

First Floor, Suites 2-6, 6 Harrison House Hawthorn Terrace Durham DH1 4EL England
From: 3 December 2019To: 17 June 2024
, Unit 1.6a, Generator Studios Trafalgar Street, Newcastle upon Tyne, NE1 2LA, United Kingdom
From: 3 December 2019To: 3 December 2019
, 4 Bankside, the Watermark, Gateshead, Tyne and Wear, NE11 9SY
From: 17 March 1999To: 3 December 2019
Timeline

69 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 11
Director Joined
Feb 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Loan Secured
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
May 21
Funding Round
Jun 21
Loan Secured
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 21
Funding Round
Feb 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Share Issue
Jul 25
Share Issue
Jul 25
Share Issue
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
11
Funding
36
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
3 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Memorandum Articles
30 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
2 September 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Resolution
1 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Resolution
21 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2018
MR01Registration of a Charge
Resolution
21 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
88(2)R88(2)R
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
8 February 2001
287Change of Registered Office
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Resolution
8 February 2001
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 November 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Gazette Notice Compulsary
14 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 April 1999
88(2)R88(2)R
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Incorporation Company
17 March 1999
NEWINCIncorporation