Background WavePink WaveYellow Wave

OAKSHIRE LTD (13016549)

OAKSHIRE LTD (13016549) is an active UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKSHIRE LTD has been registered for 5 years. Current directors include FRIESEL, Hannah, OSTREICHER, Miriam.

Company Number
13016549
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIESEL, Hannah, OSTREICHER, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKSHIRE LTD

OAKSHIRE LTD is an active company incorporated on 13 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKSHIRE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13016549

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Oct 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRIESEL, Hannah

Active
Craven Park Road, LondonN15 6BL
Born February 1959
Director
Appointed 05 Jan 2021

OSTREICHER, Miriam

Active
Craven Park Road, LondonN15 6BL
Born November 1969
Director
Appointed 06 Dec 2020

FRIESEL, Chaskel

Resigned
Craven Park Road, LondonN15 6BL
Born January 1959
Director
Appointed 13 Nov 2020
Resigned 05 Jan 2021

OSTREICHER, Jacob Joseph

Resigned
Craven Park Road, LondonN15 6BL
Born September 1970
Director
Appointed 13 Nov 2020
Resigned 06 Dec 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Hannah Friesel

Active
Craven Park Road, LondonN15 6BL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2021

Mrs Miriam Ostreicher

Active
Craven Park Road, LondonN15 6BL
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2020

Mr Chaskel Friesel

Ceased
Craven Park Road, LondonN15 6BL
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020
Ceased 05 Jan 2021

Mr Jacob Joseph Ostreicher

Ceased
Craven Park Road, LondonN15 6BL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2020
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Incorporation Company
13 November 2020
NEWINCIncorporation