Background WavePink WaveYellow Wave

PROJECT OAK BIDCO LIMITED (13849547)

PROJECT OAK BIDCO LIMITED (13849547) is an active UK company. incorporated on 14 January 2022. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT OAK BIDCO LIMITED has been registered for 4 years. Current directors include BEAUMONT, Jamie Adam, WILLIAMS, Simon Paul.

Company Number
13849547
Status
active
Type
ltd
Incorporated
14 January 2022
Age
4 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Jamie Adam, WILLIAMS, Simon Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT OAK BIDCO LIMITED

PROJECT OAK BIDCO LIMITED is an active company incorporated on 14 January 2022 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT OAK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13849547

LTD Company

Age

4 Years

Incorporated 14 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Marlborough House Westminster Place York Business Park York, YO26 6RW,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 January 2026To: 15 January 2026
Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom
From: 30 May 2023To: 6 January 2026
C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 14 January 2022To: 30 May 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEAUMONT, Jamie Adam

Active
Westminster Place, YorkYO26 6RW
Born June 1980
Director
Appointed 31 Oct 2025

WILLIAMS, Simon Paul

Active
Westminster Place, YorkYO26 6RW
Born July 1971
Director
Appointed 23 Mar 2023

DUNN, Andrew

Resigned
3rd Floor, LondonW1B 3HH
Born January 1980
Director
Appointed 14 Jan 2022
Resigned 31 Mar 2022

HENNING, Mona

Resigned
Westminster Place, YorkYO26 6RW
Born July 1989
Director
Appointed 31 Mar 2022
Resigned 11 Jul 2024

LEE, Nicholas James

Resigned
Westminster Place, YorkYO26 6RW
Born March 1969
Director
Appointed 11 Jul 2024
Resigned 31 Oct 2025

PALLADINO, Vittorio

Resigned
3rd Floor, LondonW1B 3HH
Born September 1989
Director
Appointed 14 Jan 2022
Resigned 31 Mar 2022

PASSI, Vishu

Resigned
3rd Floor, LondonW1B 3HH
Born January 1982
Director
Appointed 31 Mar 2022
Resigned 14 Mar 2023

RICHARDSON, Ben

Resigned
Westminster Place, YorkYO26 6RW
Born February 1975
Director
Appointed 31 Mar 2022
Resigned 31 Oct 2025

Persons with significant control

1

Westminster Place, YorkYO26 6RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Incorporation Company
14 January 2022
NEWINCIncorporation