Background WavePink WaveYellow Wave

OAKBROOK LIMITED (09660021)

OAKBROOK LIMITED (09660021) is an active UK company. incorporated on 26 June 2015. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OAKBROOK LIMITED has been registered for 10 years. Current directors include LUCAS, Mark Alexander.

Company Number
09660021
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUCAS, Mark Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBROOK LIMITED

OAKBROOK LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OAKBROOK LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09660021

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

305a Goldhawk Road London W12 8EU United Kingdom
From: 22 June 2016To: 22 February 2022
4 Parrs Head Mews George Lane Rochester Kent ME1 1NP United Kingdom
From: 4 March 2016To: 22 June 2016
26 London Road Gillingham Kent ME8 6YX United Kingdom
From: 26 June 2015To: 4 March 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Mar 16
Director Joined
Jun 16
New Owner
Aug 17
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jan 24
Loan Secured
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 14 Jun 2018

GRAEME, Paul Gordon

Resigned
GillinghamME8 6YX
Born November 1947
Director
Appointed 26 Jun 2015
Resigned 05 Feb 2016

PERRY, Maria

Resigned
Goldhawk Road, LondonW12 8EU
Born June 1971
Director
Appointed 05 Feb 2016
Resigned 14 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
305a Goldhawk Road, LondonW12 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2024

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2018
Ceased 25 Jan 2024

Ms Maria Perry

Ceased
RochesterME1 1NP
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Legacy
16 March 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Incorporation Company
26 June 2015
NEWINCIncorporation