Background WavePink WaveYellow Wave

OAKMILL PROPERTIES LIMITED (05206658)

OAKMILL PROPERTIES LIMITED (05206658) is an active UK company. incorporated on 16 August 2004. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKMILL PROPERTIES LIMITED has been registered for 21 years. Current directors include ALLANSON, Stefan Peter.

Company Number
05206658
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKMILL PROPERTIES LIMITED

OAKMILL PROPERTIES LIMITED is an active company incorporated on 16 August 2004 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKMILL PROPERTIES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05206658

LTD Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 16 August 2004To: 12 July 2011
Timeline

14 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Left
Oct 10
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 21 Mar 2007
Resigned 31 Mar 2011

FINCH, Stephen John

Resigned
Flat 6, LondonSE1 9PS
Secretary
Appointed 16 Sept 2004
Resigned 30 Sept 2004

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 30 Sept 2004
Resigned 21 Mar 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 16 Sept 2004

BARTON, Robin Michael

Resigned
45 Sandrock Hill Road, FarnhamGU10 4RJ
Born January 1957
Director
Appointed 16 Sept 2004
Resigned 16 Oct 2009

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed 30 Sept 2004
Resigned 31 Dec 2008

EUSTACE, Mark Edward

Resigned
Europa Court, SheffieldS9 1XE
Born September 1962
Director
Appointed 27 Feb 2015
Resigned 05 Aug 2016

FINCH, Stephen John

Resigned
Flat 6, LondonSE1 9PS
Born May 1956
Director
Appointed 16 Sept 2004
Resigned 16 Oct 2009

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2010

JONES, Neil Andrew

Resigned
Harvest Crescent, FleetGU51 2UZ
Born December 1966
Director
Appointed 27 Jun 2014
Resigned 27 Feb 2015

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 16 Oct 2009
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 30 Sept 2004
Resigned 01 Jul 2006

PROUD, George Daley

Resigned
Church House, OlneyMK46 5DA
Born February 1945
Director
Appointed 21 Mar 2007
Resigned 30 Jun 2008

SHIVERS, Keith Douglas

Resigned
Freebirch Cottage, ChesterfieldS42 8DQ
Born October 1955
Director
Appointed 01 Jan 2009
Resigned 30 Sept 2010

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 16 Aug 2004
Resigned 16 Sept 2004

Persons with significant control

1

Europa Court, SheffieldS9 1XE

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

99

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
287Change of Registered Office
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
20 September 2005
363aAnnual Return
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
88(2)R88(2)R
Memorandum Articles
12 October 2004
MEM/ARTSMEM/ARTS
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Incorporation Company
16 August 2004
NEWINCIncorporation