Background WavePink WaveYellow Wave

OAK HOUSE VETERINARY CENTRE LTD. (05159295)

OAK HOUSE VETERINARY CENTRE LTD. (05159295) is an active UK company. incorporated on 22 June 2004. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. OAK HOUSE VETERINARY CENTRE LTD. has been registered for 21 years.

Company Number
05159295
Status
active
Type
ltd
Incorporated
22 June 2004
Age
21 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HOUSE VETERINARY CENTRE LTD.

OAK HOUSE VETERINARY CENTRE LTD. is an active company incorporated on 22 June 2004 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. OAK HOUSE VETERINARY CENTRE LTD. was registered 21 years ago.(SIC: 75000)

Status

active

Active since 21 years ago

Company No

05159295

LTD Company

Age

21 Years

Incorporated 22 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
Period: 14 June 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Spitfire House Aviator Court York YO30 4UZ England
From: 13 June 2024To: 23 June 2025
333 Mapperley Plains Nottingham NG3 5RG England
From: 9 October 2018To: 13 June 2024
277 Woodborough Road Nottingham Notts NG3 4JT
From: 22 June 2004To: 9 October 2018
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 18
Loan Secured
Nov 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Nov 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 August 2024
RP04CS01RP04CS01
Confirmation Statement
24 June 2024
CS01Confirmation Statement
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Incorporation Company
22 June 2004
NEWINCIncorporation