Background WavePink WaveYellow Wave

OAKLEA CONSTRUCTION LIMITED (05870336)

OAKLEA CONSTRUCTION LIMITED (05870336) is an active UK company. incorporated on 10 July 2006. with registered office in Stanthorne. The company operates in the Construction sector, engaged in development of building projects. OAKLEA CONSTRUCTION LIMITED has been registered for 19 years. Current directors include SHEERAN, Matthew William John, SHEERAN, Peter Bailey.

Company Number
05870336
Status
active
Type
ltd
Incorporated
10 July 2006
Age
19 years
Address
Oaklea House, Stanthorne, CW10 0LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHEERAN, Matthew William John, SHEERAN, Peter Bailey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEA CONSTRUCTION LIMITED

OAKLEA CONSTRUCTION LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Stanthorne. The company operates in the Construction sector, specifically engaged in development of building projects. OAKLEA CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05870336

LTD Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Oaklea House Nantwich Road Stanthorne, CW10 0LH,

Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUCHAN, Teresa

Active
25 Roehurst Lane, WinsfordCW7 2DF
Secretary
Appointed 04 Aug 2006

SHEERAN, Matthew William John

Active
Nantwich Road, MiddlewichCW10 0LH
Born February 1990
Director
Appointed 10 Mar 2020

SHEERAN, Peter Bailey

Active
Sheriff House, StanthorneCW10 0LH
Born June 1951
Director
Appointed 10 Jul 2006

SHEERAN, Peter Bailey

Resigned
Sheriff House, StanthorneCW10 0LH
Secretary
Appointed 10 Jul 2006
Resigned 04 Aug 2006

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

BARNETT, Shane David

Resigned
12 Langley Close, SandbachCW11 1YJ
Born March 1970
Director
Appointed 10 Jul 2006
Resigned 26 Jan 2009

CROSS, Philip

Resigned
Willow Bank Marton Green, WinsfordCW7 2QG
Born April 1966
Director
Appointed 10 Jul 2006
Resigned 19 Dec 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 Jul 2006
Resigned 10 Jul 2006

Persons with significant control

1

Mr Peter Bailey Sheeran

Active
Oaklea House, StanthorneCW10 0LH
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
14 August 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
363aAnnual Return
Legacy
6 December 2006
88(2)R88(2)R
Resolution
6 December 2006
RESOLUTIONSResolutions
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
88(2)R88(2)R
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Incorporation Company
10 July 2006
NEWINCIncorporation