Background WavePink WaveYellow Wave

OAKBOURNE LIMITED (10185886)

OAKBOURNE LIMITED (10185886) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. OAKBOURNE LIMITED has been registered for 9 years. Current directors include VAUS, Nicholas.

Company Number
10185886
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
VAUS, Nicholas
SIC Codes
64203, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBOURNE LIMITED

OAKBOURNE LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. OAKBOURNE LIMITED was registered 9 years ago.(SIC: 64203, 68209)

Status

active

Active since 9 years ago

Company No

10185886

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Winston House 349 Regents Park Road London N3 1DH England
From: 18 May 2017To: 23 May 2017
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 18 May 2016To: 18 May 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 19
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 20 Jan 2022

KOHN, Bryan

Resigned
349 Regents Park Road, LondonN3 1DH
Born December 1983
Director
Appointed 18 May 2016
Resigned 20 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 20 Jan 2022

Mr Bryan Kohn

Ceased
Regents Park Road, LondonN3 1DH
Born December 1983

Nature of Control

Significant influence or control
Notified 18 May 2016
Ceased 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Incorporation Company
18 May 2016
NEWINCIncorporation