Background WavePink WaveYellow Wave

SHARIEF OAKFIELD SHARES LTD (12120888)

SHARIEF OAKFIELD SHARES LTD (12120888) is an active UK company. incorporated on 24 July 2019. with registered office in St. Helens. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHARIEF OAKFIELD SHARES LTD has been registered for 6 years. Current directors include SHARIEF, Abdulsattar.

Company Number
12120888
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Unit 18, Bold Industrial Park Neills Road, St. Helens, WA9 4TU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHARIEF, Abdulsattar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARIEF OAKFIELD SHARES LTD

SHARIEF OAKFIELD SHARES LTD is an active company incorporated on 24 July 2019 with the registered office located in St. Helens. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHARIEF OAKFIELD SHARES LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12120888

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 18, Bold Industrial Park Neills Road Bold St. Helens, WA9 4TU,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
May 21
New Owner
Jan 22
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHARIEF, Abdulsattar

Active
Neills Road, St. HelensWA9 4TU
Born May 1984
Director
Appointed 24 Jul 2019

Persons with significant control

2

Mr Qamar Riaz

Active
Neills Road, St. HelensWA9 4TU
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2020

Sharief Holding Limited

Active
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 May 2021
PARENT_ACCPARENT_ACC
Legacy
11 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Legacy
11 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Incorporation Company
24 July 2019
NEWINCIncorporation