Background WavePink WaveYellow Wave

OAKWATER HOLDINGS LIMITED (12939495)

OAKWATER HOLDINGS LIMITED (12939495) is an active UK company. incorporated on 9 October 2020. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. OAKWATER HOLDINGS LIMITED has been registered for 5 years. Current directors include FERNIE, Alastair William, FERNIE, Claire Louise.

Company Number
12939495
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
Oakwater House 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FERNIE, Alastair William, FERNIE, Claire Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWATER HOLDINGS LIMITED

OAKWATER HOLDINGS LIMITED is an active company incorporated on 9 October 2020 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. OAKWATER HOLDINGS LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

12939495

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Oakwater House 4 Oakwater Avenue Cheadle Business Park Cheadle, SK8 3SR,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Capital Update
Nov 21
Loan Secured
Mar 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Mar 26
Director Joined
Mar 26
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FERNIE, Alastair William

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969
Director
Appointed 09 Oct 2020

FERNIE, Claire Louise

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born July 1973
Director
Appointed 05 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Alastair William Fernie

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2026

Mrs Claire Louise Fernie

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2024

Mr Alastair William Fernie

Ceased
4 Oakwater Avenue, CheadleSK8 3SR
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

25

Resolution
21 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
11 November 2021
CAP-SSCAP-SS
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2020
NEWINCIncorporation