Background WavePink WaveYellow Wave

OAKBROOK CAPITAL HOLDINGS LIMITED (09752771)

OAKBROOK CAPITAL HOLDINGS LIMITED (09752771) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OAKBROOK CAPITAL HOLDINGS LIMITED has been registered for 10 years. Current directors include ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
09752771
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBROOK CAPITAL HOLDINGS LIMITED

OAKBROOK CAPITAL HOLDINGS LIMITED is an active company incorporated on 27 August 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OAKBROOK CAPITAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09752771

LTD Company

Age

10 Years

Incorporated 27 August 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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

5 Churchill Place 10 Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 25 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 27 August 2015To: 25 March 2020
Timeline

11 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2015

ABRAHAMS, Susan Iris

Active
Churchill Place, LondonE14 5HU
Born July 1957
Director
Appointed 31 Aug 2018

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 27 Aug 2015

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 27 Aug 2015

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 27 Aug 2015
Resigned 27 Jan 2017

NURSIAH, Vinoy Rajanah

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1973
Director
Appointed 27 Jan 2017
Resigned 13 Oct 2017

PARSALL, Debra Amy

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1981
Director
Appointed 13 Oct 2017
Resigned 08 Jan 2018

TOWNSON, Neil David

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1960
Director
Appointed 08 Jan 2018
Resigned 31 Aug 2018

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 December 2016
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation