Background WavePink WaveYellow Wave

OAK & PROSPER (OAKWOOD) LTD (14501362)

OAK & PROSPER (OAKWOOD) LTD (14501362) is an active UK company. incorporated on 23 November 2022. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OAK & PROSPER (OAKWOOD) LTD has been registered for 3 years. Current directors include BAKER, Daniel.

Company Number
14501362
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
The White Hart Top Road, Doncaster, DN3 1DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Daniel
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK & PROSPER (OAKWOOD) LTD

OAK & PROSPER (OAKWOOD) LTD is an active company incorporated on 23 November 2022 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OAK & PROSPER (OAKWOOD) LTD was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14501362

LTD Company

Age

3 Years

Incorporated 23 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

AMBERSTONE DEVELOPMENTS (THE RIDINGS) LIMITED
From: 23 November 2022To: 13 June 2023
Contact
Address

The White Hart Top Road Barnby Dun Doncaster, DN3 1DA,

Previous Addresses

C7 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom
From: 23 November 2022To: 16 June 2023
Timeline

11 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Born March 1989
Director
Appointed 25 May 2023

DAWSON, John Charles

Resigned
Josephs Well, LeedsLS3 1AB
Born August 1965
Director
Appointed 23 Nov 2022
Resigned 25 May 2023

PULLAN, Alistair Mark

Resigned
Josephs Well, LeedsLS3 1AB
Born April 1959
Director
Appointed 23 Nov 2022
Resigned 25 May 2023

ROBINSON, Michael John

Resigned
Josephs Well, LeedsLS3 1AB
Born April 1967
Director
Appointed 23 Nov 2022
Resigned 25 May 2023

STRACHAN, Bruce Scott

Resigned
Josephs Well, LeedsLS3 1AB
Born April 1963
Director
Appointed 23 Nov 2022
Resigned 25 May 2023

WHITTAKER, David John

Resigned
Josephs Well, LeedsLS3 1AB
Born April 1964
Director
Appointed 23 Nov 2022
Resigned 25 May 2023

Persons with significant control

2

1 Active
1 Ceased
Station Road, DoncasterDN3 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023
Josephs Well, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Incorporation Company
23 November 2022
NEWINCIncorporation