Background WavePink WaveYellow Wave

OAKLANDS INTERNATIONAL LIMITED (10144524)

OAKLANDS INTERNATIONAL LIMITED (10144524) is an active UK company. incorporated on 25 April 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKLANDS INTERNATIONAL LIMITED has been registered for 9 years. Current directors include TUDOR, Keith John.

Company Number
10144524
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
Unit 64 Station Road Station Road Industrial Estate, Station Road, Birmingham, B46 1HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUDOR, Keith John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS INTERNATIONAL LIMITED

OAKLANDS INTERNATIONAL LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKLANDS INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10144524

LTD Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 64 Station Road Station Road Industrial Estate, Station Road Coleshill Birmingham, B46 1HT,

Previous Addresses

Unit 4 Station Road Industrial Estate, Station Road Coleshill Birmingham B46 1HT United Kingdom
From: 25 April 2016To: 26 August 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Loan Secured
Sept 17
Director Left
Mar 20
Loan Secured
Mar 20
Owner Exit
May 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAGDEV, Sukhnedarn Singh

Active
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Secretary
Appointed 02 May 2024

TUDOR, Keith John

Active
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born November 1962
Director
Appointed 12 Jul 2022

TWOMLOW, Rebecca Susan

Resigned
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born June 1979
Director
Appointed 25 Apr 2016
Resigned 10 Mar 2020

WHITE, Matthew Thomas

Resigned
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born December 1975
Director
Appointed 25 Apr 2016
Resigned 12 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Oaklands Group Holdings Limited

Ceased
Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 21 Apr 2021
Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Matthew Thomas White

Ceased
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born December 1975

Nature of Control

Significant influence or control
Notified 25 Apr 2016
Ceased 23 Apr 2021

Rebecca Susan Twomlow

Ceased
Station Road Industrial Estate, Station Road, BirminghamB46 1HT
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Incorporation Company
25 April 2016
NEWINCIncorporation