Background WavePink WaveYellow Wave

OAK CG LIMITED (13798219)

OAK CG LIMITED (13798219) is an active UK company. incorporated on 13 December 2021. with registered office in St. Ives. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAK CG LIMITED has been registered for 4 years. Current directors include DAVIES, Idris Huw Mortifee, PATTON, Michael James, VAN SCHRIEK, Bernardus Johannes Arnoldus and 1 others.

Company Number
13798219
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
Suite 2, Ldh House, St. Ives, PE27 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Idris Huw Mortifee, PATTON, Michael James, VAN SCHRIEK, Bernardus Johannes Arnoldus, VINSON, Daniel Paul Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK CG LIMITED

OAK CG LIMITED is an active company incorporated on 13 December 2021 with the registered office located in St. Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAK CG LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13798219

LTD Company

Age

4 Years

Incorporated 13 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PROJECT SANTA LIMITED
From: 13 December 2021To: 26 January 2022
Contact
Address

Suite 2, Ldh House Parsons Green St. Ives, PE27 4AA,

Previous Addresses

Greyhound House 23-24 George Street Richmond TW9 1HY England
From: 16 May 2022To: 15 September 2022
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 13 December 2021To: 16 May 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Loan Secured
May 22
Funding Round
Mar 23
Director Left
Feb 24
Loan Secured
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIES, Idris Huw Mortifee

Active
Parsons Green, St. IvesPE27 4AA
Born January 1978
Director
Appointed 04 May 2022

PATTON, Michael James

Active
Parsons Green, St. IvesPE27 4AA
Born July 1967
Director
Appointed 13 Dec 2021

VAN SCHRIEK, Bernardus Johannes Arnoldus

Active
Parsons Green, St. IvesPE27 4AA
Born February 1966
Director
Appointed 04 May 2022

VINSON, Daniel Paul Andrew

Active
Parsons Green, St. IvesPE27 4AA
Born March 1979
Director
Appointed 04 May 2022

HOCHFELD, Brett

Resigned
George Street, RichmondTW9 1HY
Born October 1979
Director
Appointed 20 Jan 2022
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
23-24 George Street, RichmondTW9 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Mr Michael James Patton

Ceased
Avebury Boulevard, Milton KeynesMK9 1FH
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 04 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Resolution
17 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Memorandum Articles
13 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Incorporation Company
13 December 2021
NEWINCIncorporation