Background WavePink WaveYellow Wave

OAKDENE CONSTRUCTION (UK) LIMITED (06034418)

OAKDENE CONSTRUCTION (UK) LIMITED (06034418) is an active UK company. incorporated on 20 December 2006. with registered office in Southampton. The company operates in the Construction sector, engaged in construction of commercial buildings. OAKDENE CONSTRUCTION (UK) LIMITED has been registered for 19 years. Current directors include HUSSEY, Carol, HUSSEY, Mathew.

Company Number
06034418
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, Southampton, SO15 0HW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HUSSEY, Carol, HUSSEY, Mathew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKDENE CONSTRUCTION (UK) LIMITED

OAKDENE CONSTRUCTION (UK) LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. OAKDENE CONSTRUCTION (UK) LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

06034418

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BROADBAND HOMES LIMITED
From: 20 December 2006To: 24 January 2007
Contact
Address

C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton, SO15 0HW,

Previous Addresses

Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
From: 14 October 2021To: 16 January 2023
8C High Street Southampton Hampshire SO14 2DH
From: 20 December 2006To: 14 October 2021
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Feb 14
Loan Secured
Oct 14
Loan Cleared
Jan 16
Loan Cleared
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Mar 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Loan Secured
Mar 22
Loan Secured
Jul 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUSSEY, Abby

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Secretary
Appointed 24 Feb 2021

POWER SECRETARIES LIMITED

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Corporate secretary
Appointed 20 Dec 2006

HUSSEY, Carol

Active
Kings Copse Avenue, SouthamptonSO30 0FW
Born September 1953
Director
Appointed 26 Mar 2020

HUSSEY, Mathew

Active
Hedge End, SouthamptonSO30 0FW
Born April 1976
Director
Appointed 08 Apr 2020

HUSSEY, Richard

Resigned
Yessuh, EastleighSO19 0PQ
Born February 1952
Director
Appointed 20 Dec 2006
Resigned 29 Apr 2021

VINE, Keith

Resigned
33 Abbeyfields Close, SouthamptonSO31 5GR
Born May 1949
Director
Appointed 01 Jun 2007
Resigned 01 Jun 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Carol Hussey

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2021

Mr Mathew Hussey

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2021

Mr Richard Hussey

Ceased
No 2 King Copse Avenue, EastleighSO30 0FW
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
6 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 December 2014
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2010
AA01Change of Accounting Reference Date
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2006
NEWINCIncorporation