Background WavePink WaveYellow Wave

OAKFELL ESTATES LIMITED (11242828)

OAKFELL ESTATES LIMITED (11242828) is an active UK company. incorporated on 8 March 2018. with registered office in Lodnon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKFELL ESTATES LIMITED has been registered for 8 years. Current directors include HERSKOVIC, David Zev.

Company Number
11242828
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Top Floor Office, Lodnon, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSKOVIC, David Zev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFELL ESTATES LIMITED

OAKFELL ESTATES LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Lodnon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKFELL ESTATES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11242828

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

DARCH REAL ESTATE LTD
From: 8 March 2018To: 9 March 2021
Contact
Address

Top Floor Office 237 Regents Park Road Lodnon, N3 3LF,

Previous Addresses

10 Hamilton Road London NW11 9EJ England
From: 12 January 2021To: 10 June 2021
Rear Office 93 Hodford Road Office Outbuilding Londoin NW11 8EH England
From: 18 March 2019To: 12 January 2021
26 st. Albans Lane London NW11 7QE England
From: 28 June 2018To: 18 March 2019
52 Woodlands London NW11 9QU United Kingdom
From: 8 March 2018To: 28 June 2018
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Dec 20
Owner Exit
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, David Zev

Active
Woodlands, LondonNW11 9QU
Born May 1997
Director
Appointed 08 Mar 2018

SAMET, Avrumi

Resigned
Woodlands, LondonNW11 9QU
Born September 1995
Director
Appointed 08 Mar 2018
Resigned 01 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Avrumi Samet

Ceased
Woodlands, LondonNW11 9QU
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 01 Aug 2020

Mr David Zev Herskovic

Active
Woodlands, LondonNW11 9QU
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Incorporation Company
8 March 2018
NEWINCIncorporation