Background WavePink WaveYellow Wave

OAKBURN SAMUEL LIMITED (14850283)

OAKBURN SAMUEL LIMITED (14850283) is an active UK company. incorporated on 5 May 2023. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. OAKBURN SAMUEL LIMITED has been registered for 2 years. Current directors include GOODALL, Aidan John.

Company Number
14850283
Status
active
Type
ltd
Incorporated
5 May 2023
Age
2 years
Address
Growth Accountants Ltd, Reading, RG7 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GOODALL, Aidan John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBURN SAMUEL LIMITED

OAKBURN SAMUEL LIMITED is an active company incorporated on 5 May 2023 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. OAKBURN SAMUEL LIMITED was registered 2 years ago.(SIC: 78109)

Status

active

Active since 2 years ago

Company No

14850283

LTD Company

Age

2 Years

Incorporated 5 May 2023

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 25 September 2025 (7 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Growth Accountants Ltd Merlin House, Brunel Road Reading, RG7 4AB,

Previous Addresses

, 15 Oakburn Road, Ilkley, Leeds, LS29 9NN, United Kingdom
From: 23 January 2025To: 9 March 2025
, C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2nd, United Kingdom
From: 5 May 2023To: 23 January 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Sept 23
Owner Exit
Jan 25
New Owner
Jan 25
Director Left
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOODALL, Aidan John

Active
Oakburn Road, LeedsLS29 9NN
Born June 1984
Director
Appointed 05 May 2023

GALLAGHER, John Andrew

Resigned
St Paul's House, LeedsLS1 2ND
Born December 1973
Director
Appointed 05 May 2023
Resigned 18 Sept 2023

GOODALL, Richard David

Resigned
St Paul's House, LeedsLS1 2ND
Born March 1982
Director
Appointed 05 May 2023
Resigned 21 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Aidan John Goodall

Active
Oakburn Road, LeedsLS29 9NN
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2025

Mr Richard David Goodall

Ceased
St Paul's House, LeedsLS1 2ND
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Incorporation Company
5 May 2023
NEWINCIncorporation