Background WavePink WaveYellow Wave

OAK & OLIVE HOMES LIMITED (14485907)

OAK & OLIVE HOMES LIMITED (14485907) is an active UK company. incorporated on 15 November 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OAK & OLIVE HOMES LIMITED has been registered for 3 years. Current directors include ARDLEY, David Matthew, CHILTON, Max Alexander, KENT, Cate.

Company Number
14485907
Status
active
Type
ltd
Incorporated
15 November 2022
Age
3 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, CHILTON, Max Alexander, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK & OLIVE HOMES LIMITED

OAK & OLIVE HOMES LIMITED is an active company incorporated on 15 November 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OAK & OLIVE HOMES LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14485907

LTD Company

Age

3 Years

Incorporated 15 November 2022

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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Feb 23
Owner Exit
Nov 23
Share Issue
Dec 23
Loan Secured
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 15 Nov 2022

CHILTON, Max Alexander

Active
Links Business Centre, WokingGU22 8BF
Born April 1991
Director
Appointed 15 Nov 2022

KENT, Cate

Active
Old Woking Road, WokingGU22 8BF
Born March 1991
Director
Appointed 03 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
10-15 Queen Street, LondonEC4N 1TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2023

Mr Max Alexander Chilton

Ceased
Links Business Centre, WokingGU22 8BF
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022
Ceased 13 Nov 2023
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Resolution
30 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 December 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Incorporation Company
15 November 2022
NEWINCIncorporation