Background WavePink WaveYellow Wave

OAK BARREL INVESTMENTS LTD (07772338)

OAK BARREL INVESTMENTS LTD (07772338) is an active UK company. incorporated on 13 September 2011. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. OAK BARREL INVESTMENTS LTD has been registered for 14 years. Current directors include DORMAN, Carey James, LIND, Caroline Simonne.

Company Number
07772338
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DORMAN, Carey James, LIND, Caroline Simonne
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK BARREL INVESTMENTS LTD

OAK BARREL INVESTMENTS LTD is an active company incorporated on 13 September 2011 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. OAK BARREL INVESTMENTS LTD was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07772338

LTD Company

Age

14 Years

Incorporated 13 September 2011

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Previous Addresses

C/O Macdermid Autotype Ltd Grove Road Wantage Oxon OX12 7BZ
From: 13 September 2011To: 20 January 2020
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Mar 13
Loan Secured
Nov 14
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Nov 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DORMAN, Carey James

Active
South Pointe Drive, Miami Beach33139
Born January 1989
Director
Appointed 15 Feb 2023

LIND, Caroline Simonne

Active
South Pointe Drive, Miami Beach33139
Born May 1973
Director
Appointed 01 Feb 2025

CURTIS, David Michael

Resigned
Grove Road, WantageOX12 7BZ
Secretary
Appointed 13 Sept 2011
Resigned 20 Jun 2016

CAPPS, John Edward

Resigned
East Broward Blvd, Fort Lauderdale33394
Born August 1964
Director
Appointed 15 Feb 2023
Resigned 01 Nov 2025

CAPPS, John Edward

Resigned
Grove Road, WantageOX12 7BZ
Born August 1964
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2019

CONNOLLY, John Patrick

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born February 1966
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

CURTIS, David Michael

Resigned
Grove Road, WantageOX12 7BZ
Born September 1961
Director
Appointed 13 Sept 2011
Resigned 20 Jun 2016

ERICSON, Thaddeus Scott

Resigned
Grove Road, WantageOX12 7BZ
Born April 1976
Director
Appointed 01 Aug 2016
Resigned 31 Mar 2019

MERCALLI, Filippo

Resigned
Albert Drive, WokingGU21 5RW
Born March 1976
Director
Appointed 31 Mar 2019
Resigned 15 Feb 2023

MONTEIRO, Frank Joseph

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born February 1970
Director
Appointed 01 Aug 2016
Resigned 07 Apr 2017

RANDALL, Peter Lewis

Resigned
Grove Road, WantageOX12 7BZ
Born June 1958
Director
Appointed 13 Sept 2011
Resigned 28 Jun 2018

SIEGMUND, Michael Jerome

Resigned
Main Avenue, NorwalkCT 06851
Born May 1960
Director
Appointed 18 Oct 2019
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Albert Drive, WokingGU21 5RW

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 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Auditors Resignation Company
18 December 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2011
NEWINCIncorporation