Background WavePink WaveYellow Wave

GOOD OAKS HOLDINGS LTD (10332333)

GOOD OAKS HOLDINGS LTD (10332333) is an active UK company. incorporated on 16 August 2016. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOOD OAKS HOLDINGS LTD has been registered for 9 years. Current directors include ASHTON, Benjamin Paul, MITKUS, Darius.

Company Number
10332333
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
Unit 2 Old Generator House, Poole, BH12 1DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Benjamin Paul, MITKUS, Darius
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD OAKS HOLDINGS LTD

GOOD OAKS HOLDINGS LTD is an active company incorporated on 16 August 2016 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOOD OAKS HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10332333

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit 2 Old Generator House 25 Bourne Valley Road Poole, BH12 1DZ,

Previous Addresses

Unit 2a Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
From: 16 August 2016To: 10 May 2021
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHTON, Benjamin Paul

Active
Old Generator House, PooleBH12 1DZ
Born June 1989
Director
Appointed 16 Aug 2016

MITKUS, Darius

Active
Old Generator House, PooleBH12 1DZ
Born July 1981
Director
Appointed 16 Aug 2016

Persons with significant control

2

Mr Darius Mitkus

Active
Old Generator House, PooleBH12 1DZ
Born July 1981

Nature of Control

Significant influence or control
Notified 16 Aug 2016

Mr Benjamin Paul Ashton

Active
Old Generator House, PooleBH12 1DZ
Born June 1989

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Incorporation Company
16 August 2016
NEWINCIncorporation