Background WavePink WaveYellow Wave

OAKWOOD GREAT OAK LTD (11309120)

OAKWOOD GREAT OAK LTD (11309120) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKWOOD GREAT OAK LTD has been registered for 7 years. Current directors include LEVY, Jay Bradley, LEVY, Miles Ivor.

Company Number
11309120
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEVY, Jay Bradley, LEVY, Miles Ivor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD GREAT OAK LTD

OAKWOOD GREAT OAK LTD is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKWOOD GREAT OAK LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11309120

LTD Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BRIGHT ST DEVELOPMENTS LTD
From: 13 April 2018To: 29 June 2022
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Unit 3 Elstree Gate Elstree Way Borehamwood WD6 1JD England
From: 29 July 2020To: 16 January 2025
53 Welbeck Street Welbeck Street London W1G 9XR England
From: 24 July 2020To: 29 July 2020
C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 30 May 2019To: 24 July 2020
1 Kings Avenue London N21 3NA United Kingdom
From: 13 April 2018To: 30 May 2019
Timeline

22 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Nov 18
Owner Exit
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Aug 20
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Nov 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEVY, Jay Bradley

Active
Cornhill, LondonEC3V 3QQ
Born August 1990
Director
Appointed 21 Sept 2018

LEVY, Miles Ivor

Active
Cornhill, LondonEC3V 3QQ
Born May 1956
Director
Appointed 16 Nov 2022

OBERTELLI, Daniel Rossi

Resigned
LondonN21 3NA
Born June 1982
Director
Appointed 13 Apr 2018
Resigned 24 May 2019

Persons with significant control

4

1 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 24 May 2019
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr Jay Bradley Levy

Ceased
LondonN21 3NA
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 01 Feb 2019

Mr Daniel Rossi Obertelli

Ceased
LondonN21 3NA
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Resolution
27 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Incorporation Company
13 April 2018
NEWINCIncorporation