Background WavePink WaveYellow Wave

OAK GRANGE 2015 LIMITED (09603522)

OAK GRANGE 2015 LIMITED (09603522) is an active UK company. incorporated on 21 May 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. OAK GRANGE 2015 LIMITED has been registered for 10 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
09603522
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK GRANGE 2015 LIMITED

OAK GRANGE 2015 LIMITED is an active company incorporated on 21 May 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. OAK GRANGE 2015 LIMITED was registered 10 years ago.(SIC: 87900)

Status

active

Active since 10 years ago

Company No

09603522

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HELIUM MIRACLE 165 LIMITED
From: 21 May 2015To: 7 July 2015
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 8 March 2017To: 14 November 2025
Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom
From: 9 July 2015To: 8 March 2017
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 21 May 2015To: 9 July 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Dec 19
Loan Secured
Sept 21
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 07 Jul 2015
Resigned 05 Oct 2016

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 May 2015
Resigned 07 Jul 2015

CALVELEY, Pete

Resigned
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 07 Jul 2015
Resigned 23 Oct 2025

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 21 May 2015
Resigned 07 Jul 2015

HAZLEWOOD, Mark Antony

Resigned
The Aspect, LondonEC2A 1AS
Born March 1966
Director
Appointed 07 Jul 2015
Resigned 23 Oct 2025

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 07 Jul 2015
Resigned 05 Oct 2016

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 21 May 2015
Resigned 07 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

70

Resolution
12 March 2026
RESOLUTIONSResolutions
Memorandum Articles
12 March 2026
MAMA
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2017
MR04Satisfaction of Charge
Resolution
3 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2016
CH03Change of Secretary Details
Change Person Director Company
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2015
NEWINCIncorporation