Background WavePink WaveYellow Wave

OAK VIEW LIMITED (07998059)

OAK VIEW LIMITED (07998059) is an active UK company. incorporated on 20 March 2012. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAK VIEW LIMITED has been registered for 14 years. Current directors include DOWNER, Paul David.

Company Number
07998059
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Pattens Yard Nayland Road, Colchester, CO6 3DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOWNER, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK VIEW LIMITED

OAK VIEW LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAK VIEW LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07998059

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Pattens Yard Nayland Road West Bergholt Colchester, CO6 3DQ,

Previous Addresses

Scarletts Chase Offices Nayland Road West Bergholt Colchester Essex CO6 3DH
From: 20 March 2012To: 7 January 2016
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOWNER, Paul David

Active
Nayland Road, ColchesterCO6 3DQ
Born April 1967
Director
Appointed 20 Mar 2012

JENNER, Jacqueline

Resigned
Cottage, ColchesterCO6 3DX
Secretary
Appointed 20 Mar 2012
Resigned 31 Dec 2021

JENNER, Jacqueline

Resigned
Cottage, ColchesterCO6 3DX
Born July 1963
Director
Appointed 20 Mar 2012
Resigned 31 Dec 2021

Persons with significant control

1

Mr Paul David Downer

Active
Nayland Road, ColchesterCO6 3DQ
Born April 1967

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
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Capital Cancellation Shares
8 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Legacy
6 September 2012
MG01MG01
Legacy
23 May 2012
MG01MG01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2012
NEWINCIncorporation