Background WavePink WaveYellow Wave

OAK FARM BUNGALOW LIMITED (10602234)

OAK FARM BUNGALOW LIMITED (10602234) is an active UK company. incorporated on 6 February 2017. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OAK FARM BUNGALOW LIMITED has been registered for 9 years. Current directors include ELSTON, Henry William, PUDDLE, Benjamin Gordon.

Company Number
10602234
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Wellington House, Dudley, DY1 1UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELSTON, Henry William, PUDDLE, Benjamin Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK FARM BUNGALOW LIMITED

OAK FARM BUNGALOW LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OAK FARM BUNGALOW LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10602234

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Wellington House 120 Wellington Road Dudley, DY1 1UB,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Feb 18
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELSTON, Henry William

Active
120 Wellington Road, DudleyDY1 1UB
Born August 1988
Director
Appointed 25 Sept 2025

PUDDLE, Benjamin Gordon

Active
120 Wellington Road, DudleyDY1 1UB
Born May 1985
Director
Appointed 25 Sept 2025

BERNARD, Brett Roy

Resigned
120 Wellington Road, DudleyDY1 1UB
Born June 1984
Director
Appointed 06 Feb 2017
Resigned 12 Nov 2025

BERNARD, Scott Craig

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 06 Feb 2017
Resigned 25 Sept 2025

COOKE, Peter Michael

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1955
Director
Appointed 06 Feb 2017
Resigned 25 Sept 2025

MCDONALD, Sarah Jane

Resigned
120 Wellington Road, DudleyDY1 1UB
Born August 1968
Director
Appointed 25 Sept 2025
Resigned 12 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019

Mr Peter Michael Cooke

Ceased
120 Wellington Road, DudleyDY1 1UB
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Scott Craig Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born September 1987

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Brett Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born June 1984

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Feb 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation