Background WavePink WaveYellow Wave

OAKLAND SECRETARIES LIMITED (05495861)

OAKLAND SECRETARIES LIMITED (05495861) is an active UK company. incorporated on 30 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OAKLAND SECRETARIES LIMITED has been registered for 20 years. Current directors include HOLLINGSWORTH, Alan Peter, VENN, Rebecca Jane.

Company Number
05495861
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
4th Floor, Silverstream House, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLLINGSWORTH, Alan Peter, VENN, Rebecca Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLAND SECRETARIES LIMITED

OAKLAND SECRETARIES LIMITED is an active company incorporated on 30 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OAKLAND SECRETARIES LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05495861

LTD Company

Age

20 Years

Incorporated 30 June 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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 3 November 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 4 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 3 October 2014To: 23 August 2021
Fourth Floor Margaret Street London W1W 8RS
From: 27 June 2014To: 3 October 2014
180 186 Kings Cross Road London England WC1X 9DE United Kingdom
From: 8 February 2013To: 27 June 2014
2 Martin House 179-181 North End Road London W14 9NL
From: 30 June 2005To: 8 February 2013
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Owner Exit
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

VENN, Rebecca Jane

Active
45 Fitzroy Street, Fitzrovia, LondonW1T 6EB
Secretary
Appointed 31 Dec 2024

HOLLINGSWORTH, Alan Peter

Active
King Edward Bay Apartements, Isle Of ManIM3 2JF
Born July 1963
Director
Appointed 30 Jun 2005

VENN, Rebecca Jane

Active
45 Fitzroy Street, Fitzrovia, LondonW1T 6EB
Born July 1984
Director
Appointed 31 Dec 2024

BROWN, Susan Jane

Resigned
20 Margaret Street, LondonW1W 8RS
Secretary
Appointed 29 Sept 2010
Resigned 31 Dec 2018

CUNDY, Mark Christopher

Resigned
Newfoundland Way, BristolBS20 7PT
Secretary
Appointed 31 Dec 2018
Resigned 31 Dec 2024

CUNDY, Mark

Resigned
39 Devonshire Road, DouglasIM2 3QZ
Secretary
Appointed 15 Mar 2007
Resigned 29 Sept 2010

PRESTWICH, Gillian Mary

Resigned
Corony Beg, MaugholdIM7 1EZ
Secretary
Appointed 30 Jun 2005
Resigned 15 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

BROWN, Susan Jane

Resigned
Adriatica, St Julians
Born June 1969
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2018

CUNDY, Mark Christopher

Resigned
Newfoundland Way, BristolBS20 7PT
Born January 1959
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Peter Hollingsworth

Ceased
Circular Road, Isle Of ManIM1 1AG
Born July 1963

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
29 August 2007
88(2)R88(2)R
Legacy
1 August 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
17 August 2005
287Change of Registered Office
Legacy
11 August 2005
287Change of Registered Office
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
225Change of Accounting Reference Date
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation