Background WavePink WaveYellow Wave

OAKAPPLE COMMERCIAL LIMITED (05566505)

OAKAPPLE COMMERCIAL LIMITED (05566505) is an active UK company. incorporated on 16 September 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OAKAPPLE COMMERCIAL LIMITED has been registered for 20 years. Current directors include TAYLOR, Philip John.

Company Number
05566505
Status
active
Type
ltd
Incorporated
16 September 2005
Age
20 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Philip John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE COMMERCIAL LIMITED

OAKAPPLE COMMERCIAL LIMITED is an active company incorporated on 16 September 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OAKAPPLE COMMERCIAL LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05566505

LTD Company

Age

20 Years

Incorporated 16 September 2005

Size

N/A

Accounts

ARD: 24/8

Up to Date

4 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SMP (BEVERLEY) LIMITED
From: 3 October 2005To: 5 April 2007
PIMCO 2354 LIMITED
From: 16 September 2005To: 3 October 2005
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
From: 16 September 2005To: 11 July 2023
Timeline

28 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
New Owner
Mar 23
Owner Exit
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jan 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 30 Mar 2007

KERNYCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Secretary
Appointed 28 Sept 2005
Resigned 27 Jan 2012

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 27 Jan 2012
Resigned 15 Jan 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Sept 2005
Resigned 28 Sept 2005

KERNYCKYJ, Simon Marcus

Resigned
26 Airedale Drive, LeedsLS18 5ED
Born April 1965
Director
Appointed 28 Sept 2005
Resigned 30 Mar 2007

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 30 Apr 2007
Resigned 11 Jan 2024

SWIFT, Mark

Resigned
102 Upper Hird Street, KeighleyBD21 1NH
Born April 1963
Director
Appointed 28 Sept 2005
Resigned 30 Mar 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 16 Sept 2005
Resigned 28 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Philip John Taylor

Active
High Street, ManchesterM28 3NJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022
John Charles Way, LeedsLS12 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
26 June 2009
88(3)88(3)
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
287Change of Registered Office
Legacy
18 October 2006
363sAnnual Return (shuttle)
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
287Change of Registered Office
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2005
NEWINCIncorporation