Background WavePink WaveYellow Wave

FIVE OAKS PROPERTIES LIMITED (06596455)

FIVE OAKS PROPERTIES LIMITED (06596455) is an active UK company. incorporated on 19 May 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIVE OAKS PROPERTIES LIMITED has been registered for 17 years. Current directors include RITBLAT, James William Jeremy, RITBLAT, Joanna Henrietta.

Company Number
06596455
Status
active
Type
ltd
Incorporated
19 May 2008
Age
17 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RITBLAT, James William Jeremy, RITBLAT, Joanna Henrietta
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE OAKS PROPERTIES LIMITED

FIVE OAKS PROPERTIES LIMITED is an active company incorporated on 19 May 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIVE OAKS PROPERTIES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06596455

LTD Company

Age

17 Years

Incorporated 19 May 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

NEWINCCO 834 LIMITED
From: 19 May 2008To: 5 June 2008
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 19 May 2008To: 18 February 2019
Timeline

6 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 19
Funding Round
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RITBLAT, James William Jeremy

Active
4th Floor, 2 Fitzroy Place, LondonW1T 3JJ
Born February 1967
Director
Appointed 05 Jun 2008

RITBLAT, Joanna Henrietta

Active
4th Floor, 2 Fitzroy Place, LondonW1T 3JJ
Born February 1966
Director
Appointed 04 Feb 2019

DELANCEY LIMITED

Resigned
Floor Lansdowne House, LondonW1J 6ER
Corporate secretary
Appointed 05 Jun 2008
Resigned 04 Feb 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 May 2008
Resigned 05 Jun 2008

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 May 2008
Resigned 05 Jun 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 19 May 2008
Resigned 05 Jun 2008

Persons with significant control

3

2 Active
1 Ceased

Joanna Henrietta Ritblat

Active
4th Floor, 2 Fitzroy Place, LondonW1T 3JJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2019

Mr James William Jeremy Ritblat

Active
4th Floor, 2 Fitzroy Place, LondonW1T 3JJ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2019
Berkeley Square, LondonW1J 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
18 February 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2008
NEWINCIncorporation