Background WavePink WaveYellow Wave

OAKVALE CAPITAL ADVISORY LTD (09705944)

OAKVALE CAPITAL ADVISORY LTD (09705944) is an active UK company. incorporated on 28 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKVALE CAPITAL ADVISORY LTD has been registered for 10 years. Current directors include BURNS, Daniel Paul, BURNS, Sarah.

Company Number
09705944
Status
active
Type
ltd
Incorporated
28 July 2015
Age
10 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Daniel Paul, BURNS, Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVALE CAPITAL ADVISORY LTD

OAKVALE CAPITAL ADVISORY LTD is an active company incorporated on 28 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKVALE CAPITAL ADVISORY LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09705944

LTD Company

Age

10 Years

Incorporated 28 July 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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 8 October 2025
Westbury 2nd Floor 145-157 st John Street London EC1V 4PY England
From: 28 July 2015To: 31 October 2018
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURNS, Daniel Paul

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1970
Director
Appointed 28 Jul 2015

BURNS, Sarah

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1972
Director
Appointed 29 May 2024

MENDELSOHN, Jonathan Neil, Lord

Resigned
Julco House, LondonW1W 8QT
Born December 1966
Director
Appointed 28 Jul 2015
Resigned 29 May 2024

Persons with significant control

2

1 Active
1 Ceased
LondonNW3 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2024
2nd Floor, LondonEC1V 4PY

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
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
15 November 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2015
NEWINCIncorporation