Background WavePink WaveYellow Wave

OAKLEAF PARTNERSHIP LIMITED (05396257)

OAKLEAF PARTNERSHIP LIMITED (05396257) is an active UK company. incorporated on 17 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OAKLEAF PARTNERSHIP LIMITED has been registered for 21 years. Current directors include COLGAN, Richard William Howe, EVANS, Amy, EVANS, Gareth and 2 others.

Company Number
05396257
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
10 Devonshire Square, London, EC2M 4YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLGAN, Richard William Howe, EVANS, Amy, EVANS, Gareth, FORSTER, Brendan Michael, HUNT, Simon Nicholas David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEAF PARTNERSHIP LIMITED

OAKLEAF PARTNERSHIP LIMITED is an active company incorporated on 17 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OAKLEAF PARTNERSHIP LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05396257

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

10 Devonshire Square London, EC2M 4YP,

Previous Addresses

4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimbourne Dorset BH21 7SF
From: 2 July 2013To: 14 January 2026
, 235 Old Marylebone Road, London, NW1 5QT
From: 17 March 2005To: 2 July 2013
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Oct 12
Funding Round
Mar 13
Funding Round
Nov 14
Loan Secured
May 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
May 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
Dec 19
Capital Reduction
May 20
Share Buyback
May 20
Loan Cleared
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
May 20
Director Left
Feb 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Loan Secured
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
May 24
Funding Round
Jan 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
12
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COLGAN, Richard William Howe

Active
Cockhall Lane, RoystonSG8 0RE
Born September 1965
Director
Appointed 27 Jun 2005

EVANS, Amy

Active
Devonshire Square, LondonEC2M 4YP
Born August 1984
Director
Appointed 21 Apr 2020

EVANS, Gareth

Active
Devonshire Square, LondonEC2M 4YP
Born July 1975
Director
Appointed 01 Jul 2023

FORSTER, Brendan Michael

Active
Devonshire Square, LondonEC2M 4YP
Born October 1965
Director
Appointed 14 Jun 2006

HUNT, Simon Nicholas David

Active
Devonshire Square, LondonEC2M 4YP
Born April 1977
Director
Appointed 10 Oct 2012

WRIGHT, Martyn Charles

Resigned
45 Aylesbury Road, BromleyBR2 0QR
Secretary
Appointed 27 Jun 2005
Resigned 02 Mar 2010

CCH NOMINEE SECRETARIES LIMITED

Resigned
Langwood House, RickmansworthWD3 1EQ
Corporate secretary
Appointed 17 Mar 2005
Resigned 27 Jun 2005

BRICE-WALLIS, James

Resigned
Cobham Road, WimborneBH21 7SF
Born September 1979
Director
Appointed 01 Apr 2023
Resigned 30 Apr 2024

DELANEY, Jacquelyn Susan

Resigned
Southampton Place, LondonWC1A 2AL
Born June 1962
Director
Appointed 10 May 2017
Resigned 02 Dec 2019

GRIMSHAW, Nicola

Resigned
Wilton Lane, JordansHP9 2RG
Born October 1962
Director
Appointed 01 Oct 2011
Resigned 28 Apr 2017

MOSS, David Parker

Resigned
Netherwylde Cottages, Netherwylde Farm, RadlettWD7 7HS
Born February 1961
Director
Appointed 01 Feb 2010
Resigned 12 Jun 2012

RICHARDSON, Rachel Elizabeth

Resigned
Bryon Avenue, LondonE18 2HH
Born September 1962
Director
Appointed 01 Feb 2010
Resigned 30 Sept 2011

STEWART, Katrina

Resigned
Cobham Road, WimborneBH21 7SF
Born September 1981
Director
Appointed 21 Apr 2020
Resigned 19 Feb 2021

WRIGHT, Martyn Charles

Resigned
45 Aylesbury Road, BromleyBR2 0QR
Born January 1974
Director
Appointed 27 Jun 2005
Resigned 02 Mar 2010

CCH NOMINEE DIRECTORS LIMITED

Resigned
Langwood House, RickmansworthWD13 1EQ
Corporate director
Appointed 17 Mar 2005
Resigned 27 Jun 2005

Persons with significant control

2

Mr Richard William Howe Colgan

Active
Cockhall Lane, RoystonSG8 0RE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brendan Michael Forster

Active
Ealing, LondonW5 2JN
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
26 March 2024
MR07MR07
Resolution
29 January 2024
RESOLUTIONSResolutions
Memorandum Articles
29 January 2024
MAMA
Memorandum Articles
17 January 2024
MAMA
Memorandum Articles
17 January 2024
MAMA
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
12 July 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Legacy
18 July 2012
MG01MG01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2011
AP01Appointment of Director
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
19 February 2008
122122
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
363aAnnual Return
Legacy
19 March 2007
353353
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
353353
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation