Background WavePink WaveYellow Wave

OAKMAN GROUP PLC (12254114)

OAKMAN GROUP PLC (12254114) is an active UK company. incorporated on 10 October 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKMAN GROUP PLC has been registered for 6 years. Current directors include BENTALL, Jane Elizabeth, KING, Dermot Francis, LESLIE, John Stewart and 3 others.

Company Number
12254114
Status
active
Type
plc
Incorporated
10 October 2019
Age
6 years
Address
One, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTALL, Jane Elizabeth, KING, Dermot Francis, LESLIE, John Stewart, SCATCHARD-BOLTON, Jill, SHERRATT, David Mark, WILLIAMS, Tarquin Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKMAN GROUP PLC

OAKMAN GROUP PLC is an active company incorporated on 10 October 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKMAN GROUP PLC was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12254114

PLC Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

OAKMAN GROUP LIMITED
From: 10 October 2019To: 4 October 2021
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD United Kingdom
From: 10 March 2022To: 14 January 2026
9 Akeman Street Tring Hertfordshire HP23 6AA England
From: 10 October 2019To: 10 March 2022
Timeline

63 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Capital Update
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Aug 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
May 25
Director Left
Aug 25
44
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BENTALL, Jane Elizabeth

Active
211 High Street, BerkhamstedHP4 1AD
Born November 1970
Director
Appointed 03 Feb 2022

KING, Dermot Francis

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born September 1962
Director
Appointed 10 Oct 2019

LESLIE, John Stewart

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1959
Director
Appointed 10 Oct 2019

SCATCHARD-BOLTON, Jill

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born December 1964
Director
Appointed 01 Feb 2024

SHERRATT, David Mark

Active
211 High Street, BerkhamstedHP4 1AD
Born June 1967
Director
Appointed 02 Jun 2020

WILLIAMS, Tarquin Owen

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born June 1970
Director
Appointed 01 Feb 2024

KENEE, Steven

Resigned
Akeman Street, TringHP23 6AA
Secretary
Appointed 04 Oct 2021
Resigned 11 Aug 2022

BORG NEAL, Peter James

Resigned
211 High Street, BerkhamstedHP4 1AD
Born June 1961
Director
Appointed 10 Oct 2019
Resigned 18 Jul 2025

KENEE, Steven

Resigned
211 High Street, BerkhamstedHP4 1AD
Born February 1979
Director
Appointed 10 Oct 2019
Resigned 11 Aug 2022

WILSON, Keith James

Resigned
Akeman Street, TringHP23 6AA
Born August 1961
Director
Appointed 10 Oct 2019
Resigned 15 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Peter James Borg Neal

Ceased
Akeman Street, TringHP23 6AA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 02 Jun 2020

Mr Dermot Francis King

Ceased
Akeman Street, TringHP23 6AA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Accounts Balance Sheet
4 October 2021
BSBS
Auditors Report
4 October 2021
AUDRAUDR
Auditors Statement
4 October 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
4 October 2021
CERT5CERT5
Re Registration Memorandum Articles
4 October 2021
MARMAR
Resolution
4 October 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
4 October 2021
RR01RR01
Capital Statement Capital Company With Date Currency Figure
13 September 2021
SH19Statement of Capital
Legacy
10 September 2021
SH20SH20
Legacy
10 September 2021
CAP-SSCAP-SS
Resolution
10 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Resolution
3 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Incorporation Company
10 October 2019
NEWINCIncorporation