Background WavePink WaveYellow Wave

OAKSTEAD PROPERTIES LIMITED (04265470)

OAKSTEAD PROPERTIES LIMITED (04265470) is an active UK company. incorporated on 6 August 2001. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. OAKSTEAD PROPERTIES LIMITED has been registered for 24 years. Current directors include LOVELL, Charles Henry.

Company Number
04265470
Status
active
Type
ltd
Incorporated
6 August 2001
Age
24 years
Address
8 Church Green East, Redditch, B98 8BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOVELL, Charles Henry
SIC Codes
68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKSTEAD PROPERTIES LIMITED

OAKSTEAD PROPERTIES LIMITED is an active company incorporated on 6 August 2001 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. OAKSTEAD PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209, 68320, 82990)

Status

active

Active since 24 years ago

Company No

04265470

LTD Company

Age

24 Years

Incorporated 6 August 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

8 Church Green East Redditch, B98 8BP,

Previous Addresses

Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
From: 30 October 2012To: 9 November 2021
240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 6 August 2001To: 30 October 2012
Timeline

12 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LOVELL, Charles Henry

Active
RedditchB98 8BP
Born May 1950
Director
Appointed 08 Nov 2021

ARONSOHN, Norman Edward

Resigned
High Point, North Hill, LondonN6 4AZ
Secretary
Appointed 21 Jul 2005
Resigned 08 Nov 2021

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Secretary
Appointed 28 Sept 2004
Resigned 21 Jul 2005

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 06 Aug 2001
Resigned 30 Aug 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 06 Aug 2001
Resigned 06 Aug 2001

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 30 Aug 2001
Resigned 28 Sept 2004

ARONSOHN, Norman Edward

Resigned
High Point, North Hill, LondonN6 4AZ
Born September 1933
Director
Appointed 11 Mar 2015
Resigned 08 Nov 2021

ARONSOHN, Norman Edward

Resigned
1 Ardwick Road, LondonNW2 2BX
Born September 1933
Director
Appointed 30 Aug 2001
Resigned 14 Jul 2003

ARONSOHN, Simon Sergei

Resigned
15 Audley Road, LondonW5 3ES
Born May 1961
Director
Appointed 30 Aug 2001
Resigned 14 Jul 2003

BOYD, Peter Albert

Resigned
31 Golf Links Road, FerndownBH22 8BT
Born June 1945
Director
Appointed 01 Nov 2013
Resigned 08 Nov 2021

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 06 Aug 2001
Resigned 30 Aug 2001

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 06 Aug 2001
Resigned 30 Aug 2001

SCHILP DEN HARTOG, Elize Marianne

Resigned
Prins Frederiklaan 64, Leidschendam
Born June 1935
Director
Appointed 01 Oct 2001
Resigned 11 Mar 2015

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 06 Aug 2001
Resigned 06 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Dorridge, SolihullB93 8SY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 08 Nov 2021
266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
9 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
18 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
13 September 2007
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
363aAnnual Return
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
29 August 2003
363aAnnual Return
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
363aAnnual Return
Legacy
8 February 2002
288cChange of Particulars
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
29 October 2001
288cChange of Particulars
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Incorporation Company
6 August 2001
NEWINCIncorporation