Background WavePink WaveYellow Wave

ACORN TO OAKS FINANCIAL SERVICES LTD (06547017)

ACORN TO OAKS FINANCIAL SERVICES LTD (06547017) is an active UK company. incorporated on 27 March 2008. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. ACORN TO OAKS FINANCIAL SERVICES LTD has been registered for 18 years. Current directors include GUPTA, Rahul, OAKLEY, Claire.

Company Number
06547017
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
93 Church Street, Bilston, WV14 0BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GUPTA, Rahul, OAKLEY, Claire
SIC Codes
65110, 65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN TO OAKS FINANCIAL SERVICES LTD

ACORN TO OAKS FINANCIAL SERVICES LTD is an active company incorporated on 27 March 2008 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. ACORN TO OAKS FINANCIAL SERVICES LTD was registered 18 years ago.(SIC: 65110, 65120, 66220)

Status

active

Active since 18 years ago

Company No

06547017

LTD Company

Age

18 Years

Incorporated 27 March 2008

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 19 December 2025 (4 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

1 day left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

93 Church Street Bilston, WV14 0BJ,

Previous Addresses

43 Gough Road Coseley Wolverhampton WV14 8XS England
From: 27 March 2008To: 16 April 2012
Timeline

20 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jul 10
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
May 19
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
May 21
New Owner
Jun 21
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GUPTA, Rahul

Active
Church Street, BilstonWV14 0BJ
Born August 1962
Director
Appointed 01 May 2021

OAKLEY, Claire

Active
Church Street, BilstonWV14 0BJ
Born August 1967
Director
Appointed 27 Mar 2008

OAKLEY, Luke Frank

Resigned
Gough Road, WolverhamptonWV14 8XS
Secretary
Appointed 27 Mar 2008
Resigned 30 Sept 2010

GOLDSTEIN, Michael Howard

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1963
Director
Appointed 07 Jan 2019
Resigned 01 Apr 2021

HOLLAND, Christopher Michael

Resigned
Church Street, BilstonWV14 0BJ
Born April 1985
Director
Appointed 21 Jun 2011
Resigned 01 Aug 2012

HUTCHINS, Michael John Patrick

Resigned
Gough Road, WolverhamptonWV14 8XS
Born April 1944
Director
Appointed 03 Jun 2011
Resigned 07 Jan 2019

OAKLEY, Jason Sam

Resigned
Church Street, BilstonWV14 0BJ
Born May 1967
Director
Appointed 27 Mar 2008
Resigned 19 Oct 2012

OAKLEY, Luke Frank

Resigned
Gough Road, WolverhamptonWV14 8XS
Born August 1979
Director
Appointed 27 Mar 2008
Resigned 30 Sept 2010

PETERS, Benjamin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born February 1983
Director
Appointed 07 Jan 2019
Resigned 01 Apr 2021

STEIN, Robert

Resigned
Church Street, BilstonWV14 0BJ
Born October 1951
Director
Appointed 03 Jun 2011
Resigned 07 Jan 2019

Persons with significant control

5

3 Active
2 Ceased

Mrs Claire Oakley

Active
Church Street, BilstonWV14 0BJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Church Street, BilstonWV14 0BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021

Mr Jason Sam Oakley

Active
Church Street, BilstonWV14 0BJ
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Scrutton Street, LondonEC2A 4RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 01 Apr 2021

Mrs Claire Oakley

Ceased
Church Street, BilstonWV14 0BJ
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Resolution
2 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
9 April 2019
AUDAUD
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Miscellaneous
29 July 2010
MISCMISC
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
363aAnnual Return
Legacy
10 April 2009
288cChange of Particulars
Legacy
10 April 2009
288cChange of Particulars
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Incorporation Company
27 March 2008
NEWINCIncorporation