Background WavePink WaveYellow Wave

OAK SCAFFOLDING LTD (08971049)

OAK SCAFFOLDING LTD (08971049) is an active UK company. incorporated on 1 April 2014. with registered office in Ferring. The company operates in the Construction sector, engaged in scaffold erection and 1 other business activities. OAK SCAFFOLDING LTD has been registered for 12 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
08971049
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
43991, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK SCAFFOLDING LTD

OAK SCAFFOLDING LTD is an active company incorporated on 1 April 2014 with the registered office located in Ferring. The company operates in the Construction sector, specifically engaged in scaffold erection and 1 other business activity. OAK SCAFFOLDING LTD was registered 12 years ago.(SIC: 43991, 43999)

Status

active

Active since 12 years ago

Company No

08971049

LTD Company

Age

12 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KINGSLEY SCAFFOLDING LIMITED
From: 2 November 2015To: 5 November 2020
ABBI ACCESS SOUTHERN LTD
From: 1 April 2014To: 2 November 2015
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring Worthing West Sussex BN12 5JP
From: 23 May 2014To: 16 January 2018
Unit 36 Clwyd Close Hawarden Industrial Estate Manor Lane Chester Cheshire CH5 3PZ England
From: 1 April 2014To: 23 May 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 15
Director Left
Feb 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
New Owner
Jun 23
New Owner
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORTESCUE, Jacob Charles

Active
FerringBN12 5DP
Born August 1989
Director
Appointed 15 Jun 2020

HOLLANDS, Justen Scott

Active
FerringBN12 5DP
Born December 1982
Director
Appointed 15 Jun 2020

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 23 May 2014

BERNTSSON, Tomas

Resigned
Offington Lane, WorthingBN14 9RH
Born July 1966
Director
Appointed 23 May 2014
Resigned 08 Feb 2018

GIBBONS, Robert Alexander

Resigned
Saltney, ChesterCH4 8TN
Born August 1972
Director
Appointed 01 Apr 2014
Resigned 30 Sept 2015

MABEY, Stephen

Resigned
CowfoldRH13 8RT
Born January 1961
Director
Appointed 10 Jan 2019
Resigned 19 Feb 2021

MACLAREN, Reece

Resigned
FerringBN12 5DP
Born September 1986
Director
Appointed 22 Jun 2023
Resigned 19 Jan 2024

Persons with significant control

3

Mr Jacob Charles Fortescue

Active
Sea Lane, FerringBN12 5DP
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022

Mr Justen Scott Hollands

Active
Sea Lane, FerringBN12 5DP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Incorporation Company
1 April 2014
NEWINCIncorporation