Background WavePink WaveYellow Wave

OAKCASTLE INVESTMENTS LIMITED (08227816)

OAKCASTLE INVESTMENTS LIMITED (08227816) is an active UK company. incorporated on 25 September 2012. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKCASTLE INVESTMENTS LIMITED has been registered for 13 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
08227816
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKCASTLE INVESTMENTS LIMITED

OAKCASTLE INVESTMENTS LIMITED is an active company incorporated on 25 September 2012 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKCASTLE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08227816

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
From: 3 November 2020To: 2 July 2023
Unit F, Marsh Farm Shopping Centre the Moakes Marsh Farm Luton LU3 3FH England
From: 30 June 2018To: 3 November 2020
Unit F, Purley Shopping Centre the Moakes Marsh Farm Luton Bedfordshire LU3 3FH United Kingdom
From: 13 October 2017To: 30 June 2018
14 Purley Centre Marsh Farm Luton Bedfordshire LU3 3SR
From: 5 November 2013To: 13 October 2017
10a Osram Road Wembley Middlesex HA9 7NG United Kingdom
From: 25 September 2012To: 5 November 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Capital Update
Aug 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 08 Oct 2020
Resigned 28 Feb 2026

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 21 Feb 2025
Resigned 16 Dec 2025

COTTAM, Jayne Marie

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born August 1974
Director
Appointed 08 Oct 2020
Resigned 25 Nov 2021

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 08 Oct 2020
Resigned 18 Jun 2021

JAGSI, Sanjiv Manu Lalji

Resigned
Purley Centre, LutonLU3 3SR
Born February 1960
Director
Appointed 25 Sept 2012
Resigned 08 Oct 2020

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 08 Oct 2020
Resigned 25 Nov 2021

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 08 Oct 2020
Resigned 25 Nov 2021

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 08 Oct 2020
Resigned 21 Feb 2025

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 August 2023
SH19Statement of Capital
Legacy
14 August 2023
SH20SH20
Legacy
14 August 2023
CAP-SSCAP-SS
Resolution
14 August 2023
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 November 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 November 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
21 December 2012
MG01MG01
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Incorporation Company
25 September 2012
NEWINCIncorporation