Background WavePink WaveYellow Wave

OKEHAMPTON BEDS LTD (12292948)

OKEHAMPTON BEDS LTD (12292948) is an active UK company. incorporated on 1 November 2019. with registered office in Okehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). OKEHAMPTON BEDS LTD has been registered for 6 years. Current directors include CANN, Stuart Christopher, DUFTY, Jonathan Bryan.

Company Number
12292948
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
The Old Railway Station, Okehampton, EX20 2SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CANN, Stuart Christopher, DUFTY, Jonathan Bryan
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKEHAMPTON BEDS LTD

OKEHAMPTON BEDS LTD is an active company incorporated on 1 November 2019 with the registered office located in Okehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). OKEHAMPTON BEDS LTD was registered 6 years ago.(SIC: 47599)

Status

active

Active since 6 years ago

Company No

12292948

LTD Company

Age

6 Years

Incorporated 1 November 2019

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 April 2025 (1 year 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

OAK LOFT LIMITED
From: 1 November 2019To: 14 May 2025
Contact
Address

The Old Railway Station Sampford Courtenay Okehampton, EX20 2SN,

Previous Addresses

38 Sterlings Way Okehampton Devon EX20 1FP United Kingdom
From: 1 November 2019To: 18 January 2021
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CANN, Stuart Christopher

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born February 1978
Director
Appointed 01 Nov 2019

DUFTY, Jonathan Bryan

Active
Sampford Courtenay, OkehamptonEX20 2SN
Born June 1987
Director
Appointed 01 Nov 2019

GALE, Anthony Norman

Resigned
Sampford Courtney, OkehamptonEX20 2SN
Born March 1968
Director
Appointed 01 Jan 2020
Resigned 27 Oct 2021

LANE, Mark

Resigned
Sampford Courtney, OkehamptonEX20 2SN
Born July 1962
Director
Appointed 01 Jan 2020
Resigned 27 Oct 2021

TUCKER, Jamie

Resigned
Sampford Courtenay, OkehamptonEX20 2SN
Born October 1978
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2022

Persons with significant control

1

Sampford Courtenay, OkehamptonEX20 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2019
NEWINCIncorporation