Background WavePink WaveYellow Wave

OAKLEAF RECYCLING LIMITED (09899300)

OAKLEAF RECYCLING LIMITED (09899300) is an active UK company. incorporated on 2 December 2015. with registered office in Staines-Upon-Thames. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. OAKLEAF RECYCLING LIMITED has been registered for 10 years. Current directors include BYRNE, Kieran Mark, SAMWORTH, James Peter, UNWIN, Hugh Alexander.

Company Number
09899300
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
Oakleaf Farm Horton Road, Staines-Upon-Thames, TW19 6AF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BYRNE, Kieran Mark, SAMWORTH, James Peter, UNWIN, Hugh Alexander
SIC Codes
38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEAF RECYCLING LIMITED

OAKLEAF RECYCLING LIMITED is an active company incorporated on 2 December 2015 with the registered office located in Staines-Upon-Thames. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. OAKLEAF RECYCLING LIMITED was registered 10 years ago.(SIC: 38110, 38210, 38320)

Status

active

Active since 10 years ago

Company No

09899300

LTD Company

Age

10 Years

Incorporated 2 December 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 23 December 2025 (3 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Oakleaf Farm Horton Road Stanwell Moor Staines-Upon-Thames, TW19 6AF,

Previous Addresses

Oakleaf Farm Horton Road Stanwell Moor Staines-upon-Thames TW19 6AF TW19 6AF England
From: 13 September 2018To: 13 September 2018
C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG United Kingdom
From: 2 December 2015To: 13 September 2018
Timeline

27 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Joined
May 16
Funding Round
Dec 16
Owner Exit
Dec 17
Funding Round
Jan 18
Loan Secured
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Loan Cleared
May 21
Loan Secured
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Share Issue
Jun 21
Funding Round
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
5
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BYRNE, Kieran Mark

Active
Lockview Road, BelfastBT9 5FJ
Born July 1976
Director
Appointed 31 Mar 2016

SAMWORTH, James Peter

Active
London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 25 Feb 2022

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 25 Feb 2022

HOADLEY, Jack Charles

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 12 May 2021
Resigned 25 Feb 2022

KENT, Philip William

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1984
Director
Appointed 02 Dec 2015
Resigned 12 May 2016

LINNEY, Joseph Mark

Resigned
Horton Road, Staines-Upon-ThamesTW19 6AF
Born November 1958
Director
Appointed 18 Oct 2019
Resigned 25 Feb 2022

REID, James Alastair

Resigned
The Shard, LondonSE1 9SG
Born January 1986
Director
Appointed 19 Dec 2018
Resigned 18 Oct 2019

SAMWORTH, James Peter

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1976
Director
Appointed 12 May 2016
Resigned 19 Dec 2018

Persons with significant control

6

1 Active
5 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Brook Street, LondonW1K 5AY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2017
Ceased 12 May 2021

European Investment Bank

Ceased
Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr Kieran Byrne

Ceased
Lockview Road, BelfastBT9 5FJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr Paul Byrne

Ceased
Lockview Road, BelfastBT9 5FJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Uk Green Investment Bank

Ceased
Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Auditors Resignation Company
2 September 2022
AUDAUD
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
11 May 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Incorporation Company
2 December 2015
NEWINCIncorporation