Background WavePink WaveYellow Wave

OAKLIN LIMITED (08651117)

OAKLIN LIMITED (08651117) is an active UK company. incorporated on 14 August 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OAKLIN LIMITED has been registered for 12 years. Current directors include BALL, James Francis Edward, FURNESS, Edward George, HAHN, Barry Malcolm and 5 others.

Company Number
08651117
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALL, James Francis Edward, FURNESS, Edward George, HAHN, Barry Malcolm, HURNDALL, Dominic Christopher Lake, KELLY, Daniel John George, MEEHAN, Stephanie Ruth, PARSONS, Benjamin James, WALKER, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLIN LIMITED

OAKLIN LIMITED is an active company incorporated on 14 August 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OAKLIN LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08651117

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 12 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

33 Broadwick Street London W1F 0DQ England
From: 8 May 2019To: 29 June 2022
179 Great Portland Street London W1W 5PL England
From: 16 November 2017To: 8 May 2019
179 179 Great Portland Street London W1W 5PL England
From: 31 March 2016To: 16 November 2017
7 Stratford Place London W1C 1AY
From: 14 February 2014To: 31 March 2016
Fourth Floor 100 New Bond Street London W1S 1SP England
From: 14 August 2013To: 14 February 2014
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BALL, James Francis Edward

Active
Gresham Street, LondonEC2V 7BG
Born October 1974
Director
Appointed 14 Aug 2013

FURNESS, Edward George

Active
Gresham Street, LondonEC2V 7BG
Born March 1970
Director
Appointed 14 Aug 2013

HAHN, Barry Malcolm

Active
Gresham Street, LondonEC2V 7BG
Born September 1974
Director
Appointed 01 Aug 2014

HURNDALL, Dominic Christopher Lake

Active
Gresham Street, LondonEC2V 7BG
Born August 1971
Director
Appointed 14 Aug 2013

KELLY, Daniel John George

Active
Gresham Street, LondonEC2V 7BG
Born October 1971
Director
Appointed 14 Aug 2013

MEEHAN, Stephanie Ruth

Active
Gresham Street, LondonEC2V 7BG
Born June 1976
Director
Appointed 01 Jul 2021

PARSONS, Benjamin James

Active
Gresham Street, LondonEC2V 7BG
Born April 1988
Director
Appointed 01 Jul 2021

WALKER, Mark

Active
Gresham Street, LondonEC2V 7BG
Born July 1985
Director
Appointed 01 Apr 2024

BALOGH, Stephen Andrew

Resigned
Broadwick Street, LondonW1F 0DQ
Born July 1967
Director
Appointed 14 Aug 2013
Resigned 31 Mar 2020

JOHNS, Andrew William

Resigned
Stratford Place, LondonW1C 1AY
Born April 1973
Director
Appointed 01 Oct 2013
Resigned 31 Oct 2014

WARR, Carolyn Susan

Resigned
Broadwick Street, LondonW1F 0DQ
Born February 1967
Director
Appointed 14 Aug 2013
Resigned 31 Mar 2020

Persons with significant control

1

Great Portland Street, LondonW1W 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Incorporation Company
14 August 2013
NEWINCIncorporation