Background WavePink WaveYellow Wave

OAKSTEDGE LIMITED (06430043)

OAKSTEDGE LIMITED (06430043) is an active UK company. incorporated on 19 November 2007. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. OAKSTEDGE LIMITED has been registered for 18 years. Current directors include CLARKE, Cathie Lesley, CLARKE, Lee Brian.

Company Number
06430043
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Greenfield Farm Greenfield Lane, Milltown, Chesterfield, S45 0HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CLARKE, Cathie Lesley, CLARKE, Lee Brian
SIC Codes
47789, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKSTEDGE LIMITED

OAKSTEDGE LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. OAKSTEDGE LIMITED was registered 18 years ago.(SIC: 47789, 68320, 70229)

Status

active

Active since 18 years ago

Company No

06430043

LTD Company

Age

18 Years

Incorporated 19 November 2007

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Greenfield Farm Greenfield Lane, Milltown Ashover Chesterfield, S45 0HT,

Previous Addresses

81 Dale Road Matlock Derbyshire DE4 3LU
From: 22 May 2012To: 21 May 2015
Greenfield Farm, Greenfield Lane Milltown Ashover Derbyshire S45 0HT
From: 19 November 2007To: 22 May 2012
Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Cathie Lesley

Active
Greenfield Lane, Milltown, ChesterfieldS45 0HT
Born April 1966
Director
Appointed 19 Nov 2007

CLARKE, Lee Brian

Active
Greenfield Lane, Milltown, ChesterfieldS45 0HT
Born December 1963
Director
Appointed 14 Dec 2009

CLARKE, Lee

Resigned
Greenfield Farm, AshoverS45 0HT
Secretary
Appointed 19 Nov 2007
Resigned 14 Dec 2009

Persons with significant control

1

Mrs Cathie Lesley Clarke

Active
Greenfield Lane, Milltown, ChesterfieldS45 0HT
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Incorporation Company
19 November 2007
NEWINCIncorporation