Background WavePink WaveYellow Wave

OAKMOOR (SHARMANS CROSS) LIMITED (05680954)

OAKMOOR (SHARMANS CROSS) LIMITED (05680954) is an active UK company. incorporated on 19 January 2006. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. OAKMOOR (SHARMANS CROSS) LIMITED has been registered for 20 years. Current directors include JEFFERSON, Edward, LEAHY, Kieran Patrick.

Company Number
05680954
Status
active
Type
ltd
Incorporated
19 January 2006
Age
20 years
Address
C/O Study Inn, Nottingham, NG1 5EN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEFFERSON, Edward, LEAHY, Kieran Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKMOOR (SHARMANS CROSS) LIMITED

OAKMOOR (SHARMANS CROSS) LIMITED is an active company incorporated on 19 January 2006 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. OAKMOOR (SHARMANS CROSS) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05680954

LTD Company

Age

20 Years

Incorporated 19 January 2006

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Study Inn Lambert House, 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry CV1 1GU England
From: 3 August 2017To: 2 December 2024
359 Yardley Road Yardley Birmingham B25 8NB
From: 19 January 2006To: 3 August 2017
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 11
Loan Secured
Jul 16
Loan Cleared
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEAHY, Kieran

Active
Lambert House, 80 Talbot Street, NottinghamNG1 5EN
Secretary
Appointed 14 Nov 2011

JEFFERSON, Edward

Active
Lambert House, 80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 19 Jan 2006

LEAHY, Kieran Patrick

Active
Lambert House, 80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 19 Jan 2006

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Secretary
Appointed 19 Jan 2006
Resigned 14 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 2006
Resigned 19 Jan 2006

BHARDWAJ, Manoj

Resigned
851 King Edwards Wharf, BirminghamB16 8AH
Born May 1966
Director
Appointed 19 Jan 2006
Resigned 14 Dec 2011

Persons with significant control

1

80 Talbot Street, NottinghamNG1 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Resolution
24 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Auditors Resignation Company
23 January 2009
AUDAUD
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 September 2007
287Change of Registered Office
Legacy
6 July 2007
363sAnnual Return (shuttle)
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
288bResignation of Director or Secretary
Incorporation Company
19 January 2006
NEWINCIncorporation