Background WavePink WaveYellow Wave

OAKAPPLE ONE LIMITED (08578688)

OAKAPPLE ONE LIMITED (08578688) is an active UK company. incorporated on 20 June 2013. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OAKAPPLE ONE LIMITED has been registered for 12 years. Current directors include DOUGLAS, Gary, TAYLOR, Philip John.

Company Number
08578688
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOUGLAS, Gary, TAYLOR, Philip John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE ONE LIMITED

OAKAPPLE ONE LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OAKAPPLE ONE LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08578688

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 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

26 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

OAKAPPLE ONE PLC
From: 27 June 2013To: 6 January 2025
SUNCONCEPT ONE PLC
From: 20 June 2013To: 27 June 2013
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds LS12 6QA
From: 20 June 2013To: 11 July 2023
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 21
Director Left
Jan 24
Loan Secured
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOUGLAS, Gary

Active
High Street, ManchesterM28 3NJ
Born May 1955
Director
Appointed 20 Jun 2013

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 20 Jun 2013

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 20 Jun 2013
Resigned 15 Jan 2024

COCKAYNE, David

Resigned
1 John Charles Way, LeedsLS12 6QA
Born April 1963
Director
Appointed 20 Jun 2013
Resigned 12 Feb 2021

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 03 Nov 2014
Resigned 11 Jan 2024

Persons with significant control

2

Mr Philip John Taylor

Active
High Street, ManchesterM28 3NJ
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Gary Douglas

Active
High Street, ManchesterM28 3NJ
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Certificate Re Registration Public Limited Company To Private
6 January 2025
CERT10CERT10
Reregistration Public To Private Company
6 January 2025
RR02RR02
Re Registration Memorandum Articles
6 January 2025
MARMAR
Resolution
6 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Legacy
26 September 2013
CERT8ACERT8A
Application Trading Certificate
26 September 2013
SH50SH50
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2013
NEWINCIncorporation