Background WavePink WaveYellow Wave

OAKHEART COLCHESTER LTD (13696813)

OAKHEART COLCHESTER LTD (13696813) is an active UK company. incorporated on 21 October 2021. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART COLCHESTER LTD has been registered for 4 years. Current directors include MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley.

Company Number
13696813
Status
active
Type
ltd
Incorporated
21 October 2021
Age
4 years
Address
The Old Joinery, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART COLCHESTER LTD

OAKHEART COLCHESTER LTD is an active company incorporated on 21 October 2021 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART COLCHESTER LTD was registered 4 years ago.(SIC: 68310)

Status

active

Active since 4 years ago

Company No

13696813

LTD Company

Age

4 Years

Incorporated 21 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 12 August 2022To: 25 August 2022
The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 21 October 2021To: 12 August 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 26 Feb 2024

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 21 Oct 2021

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 22 Oct 2021

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 17 Nov 2025

MORGAN, Charlie William

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1997
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Oct 2021

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2021
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Incorporation Company
21 October 2021
NEWINCIncorporation