Background WavePink WaveYellow Wave

OAK LEAF FM LTD (10938676)

OAK LEAF FM LTD (10938676) is an active UK company. incorporated on 30 August 2017. with registered office in Knutsford. The company operates in the Construction sector, engaged in other building completion and finishing. OAK LEAF FM LTD has been registered for 8 years. Current directors include COLEMAN, Kevin.

Company Number
10938676
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
Beck House, Knutsford, WA16 6DX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COLEMAN, Kevin
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK LEAF FM LTD

OAK LEAF FM LTD is an active company incorporated on 30 August 2017 with the registered office located in Knutsford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. OAK LEAF FM LTD was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

10938676

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Beck House 77a King Street Knutsford, WA16 6DX,

Previous Addresses

21 Greystone Road Carlisle CA1 2DG England
From: 18 March 2021To: 26 February 2026
, 21 Greystone Road, Carlistle, CA1 2DG, England
From: 17 March 2021To: 18 March 2021
, 20-22 Wenlock Road, London, N1 7GU, England
From: 30 August 2017To: 17 March 2021
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 21
New Owner
May 21
Director Joined
May 21
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLEMAN, Kevin

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952
Director
Appointed 02 Jul 2025

BROWN, Lindsay

Resigned
Greystone Road, CarlisleCA1 2DG
Born June 1962
Director
Appointed 17 Mar 2021
Resigned 13 May 2021

BROWN, Lindsay

Resigned
Wenlock Road, LondonN1 7GU
Born June 1962
Director
Appointed 30 Aug 2017
Resigned 10 Sept 2019

CAMERON, Paul

Resigned
Valentine Court, DundeeDD2 3QB
Born August 1991
Director
Appointed 10 Sept 2019
Resigned 06 Aug 2020

CAMERON, Paul

Resigned
Wenlock Road, LondonN1 7GU
Born August 1991
Director
Appointed 09 Sept 2019
Resigned 08 Mar 2021

COLEMAN, Kevin

Resigned
Greystone Road, CarlisleCA1 2DG
Born October 1952
Director
Appointed 13 May 2021
Resigned 17 Aug 2024

KERMACK, Steven

Resigned
Greystone Road, CarlisleCA1 2DG
Born June 1966
Director
Appointed 17 Aug 2024
Resigned 17 Aug 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Steven Kermack

Ceased
Greystone Road, CarlisleCA1 2DG
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2024
Ceased 17 Aug 2024

Mr Kevin Coleman

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2024

Mr Kevin Coleman

Ceased
Greystone Road, CarlisleCA1 2DG
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2021
Ceased 17 Aug 2024

Mr Paul Cameron

Ceased
Wenlock Road, LondonN1 7GU
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2019
Ceased 08 Mar 2021

Mr Lindsay Brown

Ceased
Wenlock Road, LondonN1 7GU
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2017
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
28 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Incorporation Company
30 August 2017
NEWINCIncorporation