Background WavePink WaveYellow Wave

O.A.J. INVESTMENT HOLDINGS LIMITED (11516074)

O.A.J. INVESTMENT HOLDINGS LIMITED (11516074) is an active UK company. incorporated on 14 August 2018. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. O.A.J. INVESTMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include JAMIESON, Oscar.

Company Number
11516074
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
19 King Street King Street, King's Lynn, PE30 1HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMIESON, Oscar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.A.J. INVESTMENT HOLDINGS LIMITED

O.A.J. INVESTMENT HOLDINGS LIMITED is an active company incorporated on 14 August 2018 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. O.A.J. INVESTMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11516074

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

19 King Street King Street King's Lynn, PE30 1HB,

Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
May 19
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JAMIESON, Oscar

Active
King Street, King's LynnPE30 1HB
Born August 1985
Director
Appointed 14 Aug 2018

Persons with significant control

1

Mr Oscar Jamieson

Active
King Street, King's LynnPE30 1HB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Incorporation Company
14 August 2018
NEWINCIncorporation