Background WavePink WaveYellow Wave

THE OAK VETERINARY GROUP LIMITED (09252164)

THE OAK VETERINARY GROUP LIMITED (09252164) is an active UK company. incorporated on 7 October 2014. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE OAK VETERINARY GROUP LIMITED has been registered for 11 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
09252164
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAK VETERINARY GROUP LIMITED

THE OAK VETERINARY GROUP LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE OAK VETERINARY GROUP LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09252164

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Prendergast Place Farm Well Lane Haverfordwest Pembrokeshire SA61 2PL
From: 7 October 2014To: 3 March 2021
Timeline

21 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Apr 17
Loan Secured
Jun 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 26 Feb 2021

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 26 Feb 2021

GARDNER, Caroline

Resigned
Well Lane, HaverfordwestSA61 2PL
Born May 1973
Director
Appointed 07 Oct 2014
Resigned 26 Feb 2021

LEWIS, Andrew Owen

Resigned
Well Lane, HaverfordwestSA61 2PL
Born May 1959
Director
Appointed 07 Oct 2014
Resigned 18 Aug 2017

RICHARDS, David Leighton Stanley

Resigned
Well Lane, HaverfordwestSA61 2PL
Born December 1955
Director
Appointed 07 Oct 2014
Resigned 26 Feb 2021

WHEELER, Jonathan Micah Dyfrig, Dr

Resigned
Keynsham, BristolBS31 2AU
Born November 1975
Director
Appointed 28 Mar 2017
Resigned 26 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Dr Jonathan Michah Dyfrig Wheeler

Ceased
Keynsham, BristolBS31 2AU
Born November 1975

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 26 Feb 2021

Caroline Gardner

Ceased
Keynsham, BristolBS31 2AU
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 26 Feb 2021

David Leighton Stanley Richards

Ceased
Keynsham, BristolBS31 2AU
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 26 Feb 2021

Andrew Owen Lewis

Ceased
Well Lane, HaverfordwestSA61 2PL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Incorporation Company
7 October 2014
NEWINCIncorporation