Background WavePink WaveYellow Wave

OAKPHARMA PROPERTIES LTD (13297356)

OAKPHARMA PROPERTIES LTD (13297356) is an active UK company. incorporated on 28 March 2021. with registered office in St. Helens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKPHARMA PROPERTIES LTD has been registered for 4 years. Current directors include ABDULLAH, Suhaib, RIAZ, Qamar, SHARIEF, Suhail.

Company Number
13297356
Status
active
Type
ltd
Incorporated
28 March 2021
Age
4 years
Address
Unit 18 Neills Road, St. Helens, WA9 4TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABDULLAH, Suhaib, RIAZ, Qamar, SHARIEF, Suhail
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKPHARMA PROPERTIES LTD

OAKPHARMA PROPERTIES LTD is an active company incorporated on 28 March 2021 with the registered office located in St. Helens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKPHARMA PROPERTIES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13297356

LTD Company

Age

4 Years

Incorporated 28 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Unit 18 Neills Road Bold St. Helens, WA9 4TU,

Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABDULLAH, Suhaib

Active
Neills Road, St. HelensWA9 4TU
Born January 1975
Director
Appointed 28 Mar 2021

RIAZ, Qamar

Active
Neills Road, St. HelensWA9 4TU
Born May 1987
Director
Appointed 28 Mar 2021

SHARIEF, Suhail

Active
Neills Road, St. HelensWA9 4TU
Born November 1980
Director
Appointed 28 Mar 2021

Persons with significant control

1

Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Incorporation Company
28 March 2021
NEWINCIncorporation