Background WavePink WaveYellow Wave

OAKSHORE LIMITED (11315318)

OAKSHORE LIMITED (11315318) is an active UK company. incorporated on 17 April 2018. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). OAKSHORE LIMITED has been registered for 8 years. Current directors include GAUDUCHON, Alison Jane, GAUDUCHON, Simon.

Company Number
11315318
Status
active
Type
ltd
Incorporated
17 April 2018
Age
8 years
Address
5 Margaret Road, Romford, RM2 5SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
GAUDUCHON, Alison Jane, GAUDUCHON, Simon
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKSHORE LIMITED

OAKSHORE LIMITED is an active company incorporated on 17 April 2018 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). OAKSHORE LIMITED was registered 8 years ago.(SIC: 47530)

Status

active

Active since 8 years ago

Company No

11315318

LTD Company

Age

8 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

5 Margaret Road Romford, RM2 5SH,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 17 April 2018To: 13 June 2018
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
New Owner
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GAUDUCHON, Alison Jane

Active
Margaret Road, RomfordRM2 5SH
Born April 1964
Director
Appointed 19 Sept 2019

GAUDUCHON, Simon

Active
Margaret Road, RomfordRM2 5SH
Born November 1961
Director
Appointed 13 Jun 2018

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 17 Apr 2018
Resigned 13 Jun 2018

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 17 Apr 2018
Resigned 13 Jun 2018

Persons with significant control

2

Mrs Alison Jane Gauduchon

Active
Evergreen Close, KnebworthSG3 6JN
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2024

Simon Gauduchon

Active
Margaret Road, RomfordRM2 5SH
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Incorporation Company
17 April 2018
NEWINCIncorporation