Background WavePink WaveYellow Wave

OAKVALLEY PROPERTIES LTD (08309466)

OAKVALLEY PROPERTIES LTD (08309466) is an active UK company. incorporated on 27 November 2012. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKVALLEY PROPERTIES LTD has been registered for 13 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
08309466
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVALLEY PROPERTIES LTD

OAKVALLEY PROPERTIES LTD is an active company incorporated on 27 November 2012 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKVALLEY PROPERTIES LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08309466

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

1 Turnpike Lane London N8 0EP
From: 24 September 2013To: 6 April 2021
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 15 August 2013To: 24 September 2013
C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ
From: 3 December 2012To: 15 August 2013
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 27 November 2012To: 3 December 2012
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Joined
Jun 13
Owner Exit
Aug 19
Loan Secured
Sept 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 01 Apr 2021

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 01 Apr 2021

ANTONIADES, Christopher

Resigned
Turnpike Lane, LondonN8 0EP
Born March 1987
Director
Appointed 27 Nov 2012
Resigned 01 Apr 2021

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 27 Nov 2012
Resigned 27 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2018

Mr Christopher Antoniades

Ceased
Turnpike Lane, LondonN8 0EP
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Second Filing Cessation Of A Person With Significant Control
12 September 2019
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Incorporation Company
27 November 2012
NEWINCIncorporation