Background WavePink WaveYellow Wave

OAKVILLE QUAYS LIMITED (08733297)

OAKVILLE QUAYS LIMITED (08733297) is an active UK company. incorporated on 15 October 2013. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKVILLE QUAYS LIMITED has been registered for 12 years. Current directors include PEMBROKE, Andrew Carl, PHILPOT, Terence Nicholas.

Company Number
08733297
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
19/20 Regent Street, Great Yarmouth, NR30 1RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEMBROKE, Andrew Carl, PHILPOT, Terence Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVILLE QUAYS LIMITED

OAKVILLE QUAYS LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKVILLE QUAYS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08733297

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

19/20 Regent Street Great Yarmouth, NR30 1RL,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom
From: 2 November 2016To: 8 November 2023
65 Bells Road, Gorleston Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG
From: 27 October 2015To: 2 November 2016
East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU
From: 29 October 2014To: 27 October 2015
Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP United Kingdom
From: 15 October 2013To: 29 October 2014
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PEMBROKE, Andrew Carl

Active
Regent Street, Great YarmouthNR30 1RL
Born January 1972
Director
Appointed 15 Oct 2013

PHILPOT, Terence Nicholas

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963
Director
Appointed 15 Oct 2013

Persons with significant control

1

Regent Street, Great YarmouthNR30 1RL

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

40

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Incorporation Company
15 October 2013
NEWINCIncorporation