Background WavePink WaveYellow Wave

OAKHILL LODGE LIMITED (13215915)

OAKHILL LODGE LIMITED (13215915) is an active UK company. incorporated on 22 February 2021. with registered office in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKHILL LODGE LIMITED has been registered for 5 years. Current directors include WILLIAMS, Jayne, WILLIAMS, Justin Sinclair.

Company Number
13215915
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
First Floor, Oakwater House, 4 Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Jayne, WILLIAMS, Justin Sinclair
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL LODGE LIMITED

OAKHILL LODGE LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKHILL LODGE LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13215915

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AGHOCO 2029 LIMITED
From: 22 February 2021To: 17 March 2021
Contact
Address

First Floor, Oakwater House, 4 Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England
From: 20 September 2024To: 5 March 2026
C/O Barlow Andrews Llp Carlyle House 78 Chorley New Road Bolton BL1 4BY United Kingdom
From: 21 November 2023To: 20 September 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2021To: 21 November 2023
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Secured
Jan 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Jayne

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born December 1967
Director
Appointed 17 Mar 2021

WILLIAMS, Justin Sinclair

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born January 1969
Director
Appointed 17 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Feb 2021
Resigned 17 Mar 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Feb 2021
Resigned 17 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 17 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 17 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Justin Sinclair Williams

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Mar 2021

Jayne Williams

Active
4 Oakwater Avenue, CheadleSK8 3SR
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Mar 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Incorporation Company
22 February 2021
NEWINCIncorporation