Background WavePink WaveYellow Wave

OAK VIEW RESTORATIONS LIMITED (04878720)

OAK VIEW RESTORATIONS LIMITED (04878720) is an active UK company. incorporated on 27 August 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OAK VIEW RESTORATIONS LIMITED has been registered for 22 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
04878720
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK VIEW RESTORATIONS LIMITED

OAK VIEW RESTORATIONS LIMITED is an active company incorporated on 27 August 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OAK VIEW RESTORATIONS LIMITED was registered 22 years ago.(SIC: 86230)

Status

active

Active since 22 years ago

Company No

04878720

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 1 Ministry Wharf Saunderton Bucks HP14 4HW
From: 10 January 2012To: 20 March 2023
the Old Studio, High Street West Wycombe Buckinghamshire HP14 3AB
From: 27 August 2003To: 10 January 2012
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 10 Mar 2023

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 10 Mar 2023

FOSTER, Jason Stewart

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 18 Sept 2003
Resigned 21 Apr 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

FOSTER, Jason Stewart

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1970
Director
Appointed 18 Sept 2003
Resigned 21 Apr 2025

POWERS, Nicholas Charles

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1957
Director
Appointed 18 Sept 2003
Resigned 01 Nov 2024

WEBB, James

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1960
Director
Appointed 01 Jul 2004
Resigned 01 Nov 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023

Mr Jason Stewart Foster

Ceased
Great Portland Street, LondonW1W 7LT
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr James Webb

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr Nicholas Charles Webb

Ceased
Great Portland Street, LondonW1W 7LT
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2023
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Legacy
30 September 2004
88(2)R88(2)R
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Incorporation Company
27 August 2003
NEWINCIncorporation