Background WavePink WaveYellow Wave

OAKVILLE (SOUTH WALES) LIMITED (07146960)

OAKVILLE (SOUTH WALES) LIMITED (07146960) is an active UK company. incorporated on 4 February 2010. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKVILLE (SOUTH WALES) LIMITED has been registered for 16 years. Current directors include PATEL, Arun, PATEL, Rita.

Company Number
07146960
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
Panteg Farm Graig Road, Cardiff, CF14 0UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Arun, PATEL, Rita
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVILLE (SOUTH WALES) LIMITED

OAKVILLE (SOUTH WALES) LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKVILLE (SOUTH WALES) LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07146960

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Panteg Farm Graig Road Lisvane Cardiff, CF14 0UF,

Previous Addresses

2 Rudry Road Lisvane Cardiff CF14 0SN
From: 30 October 2013To: 6 July 2016
Oakville Lodge Rudry Road Lisvane Cardiff South Glamorgan CF14 0SN
From: 4 February 2010To: 30 October 2013
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Feb 10
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Arun

Active
Graig Road, CardiffCF14 0UF
Born August 1968
Director
Appointed 04 Feb 2010

PATEL, Rita

Active
Graig Road, CardiffCF14 0UF
Born August 1968
Director
Appointed 04 Feb 2010

Persons with significant control

2

Mr Arun Patel

Active
Graig Road, CardiffCF14 0UF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Rita Patel

Active
Graig Road, CardiffCF14 0UF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
22 February 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Incorporation Company
4 February 2010
NEWINCIncorporation