Background WavePink WaveYellow Wave

OAK HOUSE INVESTMENTS LIMITED (10390992)

OAK HOUSE INVESTMENTS LIMITED (10390992) is an active UK company. incorporated on 23 September 2016. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAK HOUSE INVESTMENTS LIMITED has been registered for 9 years. Current directors include MARSHALL, Frank Edward, MARSHALL, Helen, MARSHALL, James Ernest.

Company Number
10390992
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Frank Edward, MARSHALL, Helen, MARSHALL, James Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HOUSE INVESTMENTS LIMITED

OAK HOUSE INVESTMENTS LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAK HOUSE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10390992

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

OAK H INVESTMENTS LIMITED
From: 23 September 2016To: 17 October 2016
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 4 August 2025
Unit 2B Link 606 Office Park Staithgate Lane Bradford BD6 1YA United Kingdom
From: 23 September 2016To: 26 June 2018
Timeline

1 key events • 2016 - 2016

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

Officers

4

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Secretary
Appointed 23 Sept 2016

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 23 Sept 2016

MARSHALL, Helen

Active
The Newhall, BradfordBD5 8FF
Born February 1948
Director
Appointed 23 Sept 2016

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 23 Sept 2016

Persons with significant control

3

Mrs Helen Marshall

Active
The Newhall, BradfordBD5 8FF
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Sept 2016

Mr Frank Edward Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Sept 2016

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2016
CONNOTConfirmation Statement Notification
Incorporation Company
23 September 2016
NEWINCIncorporation