Background WavePink WaveYellow Wave

OAKWOOD GLOBAL ASSETS LIMITED (05456331)

OAKWOOD GLOBAL ASSETS LIMITED (05456331) is an active UK company. incorporated on 19 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKWOOD GLOBAL ASSETS LIMITED has been registered for 20 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED.

Company Number
05456331
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD GLOBAL ASSETS LIMITED

OAKWOOD GLOBAL ASSETS LIMITED is an active company incorporated on 19 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKWOOD GLOBAL ASSETS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05456331

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

DIALBAY LIMITED
From: 19 May 2005To: 8 July 2005
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 19 May 2005To: 30 November 2020
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 07 Jul 2005

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 28 Sept 2017

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Oct 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 May 2005
Resigned 07 Jul 2005

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 29 Sept 2010
Resigned 28 Sept 2017

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 23 Sept 2010
Resigned 23 Sept 2010

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 19 May 2005
Resigned 07 Jul 2005

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 19 May 2005
Resigned 07 Jul 2005

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Jul 2005
Resigned 07 Oct 2025

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 07 Jul 2005
Resigned 07 Oct 2025

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

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

71

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 November 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Auditors Resignation Company
24 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Director Company With Change Date
4 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
12 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Memorandum Articles
28 July 2005
MEM/ARTSMEM/ARTS
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
287Change of Registered Office
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2005
NEWINCIncorporation