Background WavePink WaveYellow Wave

OAKWOOD HOMELOANS LIMITED (05092310)

OAKWOOD HOMELOANS LIMITED (05092310) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. OAKWOOD HOMELOANS LIMITED has been registered for 21 years. Current directors include PAYNE, Tom George.

Company Number
05092310
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
5 Broadgate, London, EC2M 2QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
PAYNE, Tom George
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD HOMELOANS LIMITED

OAKWOOD HOMELOANS LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. OAKWOOD HOMELOANS LIMITED was registered 21 years ago.(SIC: 64922)

Status

active

Active since 21 years ago

Company No

05092310

LTD Company

Age

21 Years

Incorporated 2 April 2004

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

5 Broadgate London, EC2M 2QS,

Previous Addresses

PO Box 4385 05092310 - Companies House Default Address Cardiff CF14 8LH
From: 27 March 2015To: 27 October 2025
, the Old Sawmill Broughton Hall Business Park, Broughton, Skipton, North Yorkshire, BD23 3AE
From: 14 December 2010To: 27 March 2015
, 180 Brompton Road, London, SW3 1HQ
From: 2 April 2004To: 14 December 2010
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 10
Funding Round
Jan 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jul 11
Funding Round
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Jul 14
Funding Round
Oct 15
Director Joined
Dec 15
Director Left
Feb 16
Funding Round
Oct 16
Funding Round
Jan 18
Funding Round
Dec 18
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Nov 20
Funding Round
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
May 22
Funding Round
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
May 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Jul 25
13
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LANSDOWNE, Roger Stephen

Active
George Street, UxbridgeUB8 1QQ
Secretary
Appointed 02 Apr 2004

PAYNE, Tom George

Active
Broadgate, LondonEC2M 2QS
Born December 1979
Director
Appointed 28 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

ALLEYNE, Hugo Sean

Resigned
Broughton, SkiptonBD23 3AG
Born April 1971
Director
Appointed 20 Apr 2022
Resigned 15 Dec 2023

BAMBER, James Oliver Michael

Resigned
22 Gledhow Gardens, LondonSW5 0AZ
Born December 1972
Director
Appointed 21 Jun 2006
Resigned 25 Jan 2008

CARR, Adrian James

Resigned
33 Cecile Park, LondonN8 9AX
Born January 1962
Director
Appointed 21 Jun 2006
Resigned 27 Jan 2009

CULHANE, Michael Charles

Resigned
139 Oakwood Court, LondonW14 8JS
Born October 1968
Director
Appointed 02 Apr 2004
Resigned 29 Feb 2008

DANIEL, Leonora Veronica

Resigned
Cabot Square, LondonE14 4QJ
Born December 1962
Director
Appointed 15 Apr 2011
Resigned 20 Apr 2022

DORAN, Adam Hugh

Resigned
5 Beresford House, LondonSW11 2AJ
Born May 1979
Director
Appointed 09 Oct 2007
Resigned 27 Jan 2009

FOX, James Michael

Resigned
Broughton, SkiptonBD23 3AG
Born May 1977
Director
Appointed 28 Nov 2023
Resigned 30 Jan 2025

GORELIK, Eugene

Resigned
Broughton Hall Business Park, SkiptonBD23 3AE
Born February 1971
Director
Appointed 17 May 2011
Resigned 22 Apr 2013

HUFF, Lawrence

Resigned
92 Campden Hill Court, LondonW8 7HP
Born January 1962
Director
Appointed 02 Apr 2004
Resigned 16 Jun 2006

JERRARD, David Ashley

Resigned
Broughton, SkiptonBD23 3AG
Born February 1972
Director
Appointed 16 Dec 2015
Resigned 25 Jul 2019

KAISERMAN, Bruce Scott

Resigned
Second Street, Garden City11530
Born June 1970
Director
Appointed 09 Feb 2009
Resigned 27 Mar 2013

LOVETT, Nicholas

Resigned
Broughton, SkiptonBD23 3AG
Born April 1974
Director
Appointed 15 Dec 2023
Resigned 14 Jul 2025

MILLER, Jason Jones

Resigned
20 Hale House, LondonW8 5AQ
Born January 1969
Director
Appointed 21 Jun 2006
Resigned 30 Apr 2010

PATEL, Viral Kantilal

Resigned
Broughton, SkiptonBD23 3AG
Born December 1973
Director
Appointed 20 Apr 2022
Resigned 28 Nov 2023

SHADAGOPAN, Narayanan

Resigned
Flat 2, LondonNW3 5RL
Born June 1970
Director
Appointed 31 Jan 2008
Resigned 29 Feb 2008

STEVENS, Peter Francis

Resigned
Pasture Road, Letchworth Garden CitySG6 3LP
Born March 1961
Director
Appointed 09 Feb 2009
Resigned 07 Nov 2013

SU, Victor

Resigned
Broughton, SkiptonBD23 3AG
Born March 1973
Director
Appointed 07 Nov 2013
Resigned 16 Dec 2015

WASHIDA, Masashi

Resigned
Broughton, SkiptonBD23 3AG
Born August 1979
Director
Appointed 25 Jul 2019
Resigned 20 Apr 2022

WHITE, James Mark

Resigned
9 The Acres, AddinghamLS29 0LR
Born August 1976
Director
Appointed 09 Oct 2007
Resigned 30 Jun 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Apr 2004
Resigned 02 Apr 2004

Persons with significant control

1

Broadgate, LondonEC2M 2QS

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

138

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 September 2025
CH03Change of Secretary Details
Default Companies House Service Address Applied Officer
11 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
11 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
11 September 2025
RP05RP05
Default Companies House Service Address Applied Psc
11 September 2025
RP10RP10
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Resolution
15 May 2024
RESOLUTIONSResolutions
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Resolution
30 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
20 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Auditors Resignation Company
28 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Resolution
4 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Statement Of Companys Objects
16 July 2013
CC04CC04
Memorandum Articles
16 July 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288cChange of Particulars
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
287Change of Registered Office
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
26 May 2006
88(2)R88(2)R
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
88(2)R88(2)R
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
2 April 2004
NEWINCIncorporation