Background WavePink WaveYellow Wave

OAK & PROSPER CONSTRUCTION LIMITED (09963316)

OAK & PROSPER CONSTRUCTION LIMITED (09963316) is an active UK company. incorporated on 21 January 2016. with registered office in Doncaster. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. OAK & PROSPER CONSTRUCTION LIMITED has been registered for 10 years. Current directors include BAKER, Daniel.

Company Number
09963316
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
The White Hart Top Road, Doncaster, DN3 1DA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BAKER, Daniel
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK & PROSPER CONSTRUCTION LIMITED

OAK & PROSPER CONSTRUCTION LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. OAK & PROSPER CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41201, 41202)

Status

active

Active since 10 years ago

Company No

09963316

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

OPTIMUM FACILITIES MANAGEMENT & MAINTENANCE LTD
From: 26 October 2016To: 23 April 2021
OCS FACILITIES MANAGEMENT LIMITED
From: 21 January 2016To: 26 October 2016
Contact
Address

The White Hart Top Road Barnby Dun Doncaster, DN3 1DA,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 22 April 2021To: 12 September 2022
Suite 4, 164-170 Queens Road Sheffield S2 4DH England
From: 22 April 2021To: 22 April 2021
Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom
From: 14 January 2019To: 22 April 2021
Optimum Commercial Services Ltd Unit 5-9, Reed Business Park Doncaster DN4 8DP England
From: 21 January 2016To: 14 January 2019
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Left
Apr 23
Loan Secured
Apr 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Secretary
Appointed 21 Jan 2016

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Born March 1989
Director
Appointed 21 Jan 2016

RAEBURN, Ian John

Resigned
Top Road, DoncasterDN3 1DA
Born January 1959
Director
Appointed 22 Apr 2021
Resigned 31 Mar 2023

Persons with significant control

2

Mr Ian John Raeburn

Active
Top Road, DoncasterDN3 1DA
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021

Mr Daniel Baker

Active
Top Road, DoncasterDN3 1DA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Resolution
23 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Resolution
26 October 2016
RESOLUTIONSResolutions
Incorporation Company
21 January 2016
NEWINCIncorporation