Background WavePink WaveYellow Wave

OAKLEAF LTD (05279170)

OAKLEAF LTD (05279170) is an active UK company. incorporated on 5 November 2004. with registered office in 115 Craven Park Rd. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKLEAF LTD has been registered for 21 years. Current directors include LERNER, Ayala, LERNER, Irving Marc.

Company Number
05279170
Status
active
Type
ltd
Incorporated
5 November 2004
Age
21 years
Address
115 Craven Park Rd, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Ayala, LERNER, Irving Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEAF LTD

OAKLEAF LTD is an active company incorporated on 5 November 2004 with the registered office located in 115 Craven Park Rd. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKLEAF LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05279170

LTD Company

Age

21 Years

Incorporated 5 November 2004

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

115 Craven Park Rd London , N15 6BL,

Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Apr 15
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LERNER, Ayala

Active
115 Craven Park RdN15 6BL
Secretary
Appointed 08 Nov 2004

LERNER, Ayala

Active
115 Craven Park RdN15 6BL
Born July 1980
Director
Appointed 08 Nov 2004

LERNER, Irving Marc

Active
115 Craven Park RdN15 6BL
Born December 1977
Director
Appointed 08 Nov 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 2004
Resigned 01 Dec 2004

GROSSNASS, Israel

Resigned
27 Ridge Hill, LondonNW11 8PR
Born February 1973
Director
Appointed 08 Nov 2004
Resigned 30 Nov 2017

GROSSNASS, Sara Mireille

Resigned
27 Ridge Hill, LondonNW11 8PR
Born December 1976
Director
Appointed 08 Nov 2004
Resigned 30 Nov 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 2004
Resigned 01 Dec 2004

Persons with significant control

4

2 Active
2 Ceased

Mr Israel Grossnass

Ceased
South TottenhamN15 6BL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 30 Nov 2017

Mrs Sara Mireille Grossnass

Ceased
LondonNW11 8PR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 30 Nov 2017

Mrs Ayala Lerner

Active
LondonN15 6BL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr Irving Marc Lerner

Active
South TottenhamN15 6BL
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
288cChange of Particulars
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
287Change of Registered Office
Incorporation Company
5 November 2004
NEWINCIncorporation