Background WavePink WaveYellow Wave

OAKWOOD FINANCE LONDON LIMITED (05565841)

OAKWOOD FINANCE LONDON LIMITED (05565841) is an active UK company. incorporated on 16 September 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OAKWOOD FINANCE LONDON LIMITED has been registered for 20 years. Current directors include LEVY, Jay Bradley, LEVY, Miles Ivor, SCOTT, Kelly Samantha.

Company Number
05565841
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEVY, Jay Bradley, LEVY, Miles Ivor, SCOTT, Kelly Samantha
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD FINANCE LONDON LIMITED

OAKWOOD FINANCE LONDON LIMITED is an active company incorporated on 16 September 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OAKWOOD FINANCE LONDON LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05565841

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England
From: 6 June 2018To: 16 January 2025
1st Floor Kingmaker House, Station Road Barnet EN5 1NZ
From: 16 September 2005To: 6 June 2018
Timeline

13 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jun 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 19
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LEVY, Miles

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 15 Nov 2024

LEVY, Jay Bradley

Active
Cornhill, LondonEC3V 3QQ
Born August 1990
Director
Appointed 06 Jun 2018

LEVY, Miles Ivor

Active
Cornhill, LondonEC3V 3QQ
Born May 1956
Director
Appointed 16 Sept 2005

SCOTT, Kelly Samantha

Active
Cornhill, LondonEC3V 3QQ
Born April 1984
Director
Appointed 08 Jul 2019

BURR, David Lee

Resigned
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 16 Sept 2005
Resigned 28 Oct 2024

LEVY, Jay Bradley

Resigned
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 28 Oct 2024
Resigned 15 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 2005
Resigned 16 Sept 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Sept 2005
Resigned 16 Sept 2005

Persons with significant control

1

Mr Miles Ivor Levy

Active
Cornhill, LondonEC3V 3QQ
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Secretary Company With Change Date
21 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
287Change of Registered Office
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
88(2)R88(2)R
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Incorporation Company
16 September 2005
NEWINCIncorporation