Background WavePink WaveYellow Wave

OAKFIELD CAPITAL LIMITED (10808479)

OAKFIELD CAPITAL LIMITED (10808479) is an active UK company. incorporated on 7 June 2017. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. OAKFIELD CAPITAL LIMITED has been registered for 8 years. Current directors include STOBART, William.

Company Number
10808479
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Oakfield Manor Farm Chelford Lane, Knutsford, WA16 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
STOBART, William
SIC Codes
64991, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD CAPITAL LIMITED

OAKFIELD CAPITAL LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. OAKFIELD CAPITAL LIMITED was registered 8 years ago.(SIC: 64991, 68100)

Status

active

Active since 8 years ago

Company No

10808479

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 31 May 2023 - 29 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 30 May 2024 - 29 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Oakfield Manor Farm Chelford Lane Over Peover Knutsford, WA16 8UQ,

Timeline

2 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOBART, William

Active
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 07 Jun 2017

BRIERLEY, Elliot Bruno Clifford

Resigned
Chelford Lane, KnutsfordWA16 8UQ
Born October 1991
Director
Appointed 07 Jun 2017
Resigned 23 Feb 2024

Persons with significant control

2

Mr Elliot Bruno Clifford Brierley

Active
Chelford Lane, KnutsfordWA16 8UQ
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2017

Mr William Stobart

Active
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation