Background WavePink WaveYellow Wave

OAK HOUSING LIMITED (07830210)

OAK HOUSING LIMITED (07830210) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. OAK HOUSING LIMITED has been registered for 14 years. Current directors include ANDREWS, Edward John, ARMSTRONG, Peter Francis, ROBINSON, Linda and 2 others.

Company Number
07830210
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Oak Housing,Here East Queen Elizabeth Olympic Park, London, E15 2GW
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANDREWS, Edward John, ARMSTRONG, Peter Francis, ROBINSON, Linda, SHAW, Kevin Anthony, TRACEY, Adrian Martin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HOUSING LIMITED

OAK HOUSING LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. OAK HOUSING LIMITED was registered 14 years ago.(SIC: 68201)

Status

active

Active since 14 years ago

Company No

07830210

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Oak Housing,Here East Queen Elizabeth Olympic Park Plexal, London, E15 2GW,

Previous Addresses

The Olive Tree Centre 472a Larkshall Road London E4 9HH England
From: 7 June 2022To: 17 December 2025
6th Floor, Albemarle House 1 Albemarle Street London W1S 4HA England
From: 19 December 2019To: 7 June 2022
2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom
From: 20 May 2019To: 19 December 2019
C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 20 May 2019
18-22 Wigmore Street London W1U 2RG United Kingdom
From: 1 November 2011To: 11 December 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANDREWS, Edward John

Active
Queen Elizabeth Olympic Park, LondonE15 2GW
Born January 1985
Director
Appointed 25 Mar 2020

ARMSTRONG, Peter Francis

Active
Queen Elizabeth Olympic Park, LondonE15 2GW
Born October 1952
Director
Appointed 18 Aug 2023

ROBINSON, Linda

Active
Queen Elizabeth Olympic Park, LondonE15 2GW
Born October 1964
Director
Appointed 27 Jul 2022

SHAW, Kevin Anthony

Active
Queen Elizabeth Olympic Park, LondonE15 2GW
Born October 1977
Director
Appointed 27 May 2021

TRACEY, Adrian Martin

Active
Bingham Place, LondonW1U 5AY
Born June 1978
Director
Appointed 18 Dec 2019

BANGA, Lanek Yiridana

Resigned
Larkshall Road, LondonE4 9HH
Born December 1965
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2025

BINNING, Mandeep Singh

Resigned
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 01 Nov 2011
Resigned 18 Dec 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 01 Nov 2011
Resigned 01 Nov 2011

DEMETRI, Antonis

Resigned
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 01 Nov 2011
Resigned 18 Dec 2019

PUDDLE, Benjamin Gordon

Resigned
Albemarle Street, LondonW1S 4HA
Born May 1985
Director
Appointed 18 Dec 2019
Resigned 26 May 2021

THEORI, Antonis

Resigned
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 01 Nov 2011
Resigned 18 Dec 2019

THEORI, Theoris

Resigned
Larkshall Road, LondonE4 9HH
Born May 1965
Director
Appointed 01 Nov 2011
Resigned 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Queen Elizabeth Olympic Park, LondonE15 2GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2019
Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 August 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Auditors Resignation Company
6 April 2021
AUDAUD
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Registration Company As Social Landlord
20 June 2012
HC01HC01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Incorporation Company
1 November 2011
NEWINCIncorporation