Background WavePink WaveYellow Wave

OAKCO LIMITED (15560140)

OAKCO LIMITED (15560140) is an active UK company. incorporated on 13 March 2024. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. OAKCO LIMITED has been registered for 2 years. Current directors include MASON, Alan Hugh, MASON, Margaret Mitchell Cairns, SMITH, Timothy John and 1 others.

Company Number
15560140
Status
active
Type
ltd
Incorporated
13 March 2024
Age
2 years
Address
Number 22 Mount Ephraim, Kent, TN4 8AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
MASON, Alan Hugh, MASON, Margaret Mitchell Cairns, SMITH, Timothy John, WILDIN, Laura Elizabeth
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKCO LIMITED

OAKCO LIMITED is an active company incorporated on 13 March 2024 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. OAKCO LIMITED was registered 2 years ago.(SIC: 88910)

Status

active

Active since 2 years ago

Company No

15560140

LTD Company

Age

2 Years

Incorporated 13 March 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 13 March 2024 - 31 July 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells Kent, TN4 8AS,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MASON, Alan Hugh

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1967
Director
Appointed 13 Mar 2024

MASON, Margaret Mitchell Cairns

Active
Tunbridge Wells, KentTN4 8AS
Born August 1940
Director
Appointed 22 Oct 2024

SMITH, Timothy John

Active
Tunbridge Wells, KentTN4 8AS
Born August 1960
Director
Appointed 05 Mar 2025

WILDIN, Laura Elizabeth

Active
Tunbridge Wells, KentTN4 8AS
Born June 1983
Director
Appointed 05 Mar 2025

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 13 Mar 2024
Resigned 23 Jul 2025

SMITH, Timothy John

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born August 1960
Director
Appointed 13 Mar 2024
Resigned 22 Oct 2024

WILDIN, Laura Elizabeth

Resigned
Tunbridge Wells, KentTN4 8AS
Born June 1983
Director
Appointed 20 Mar 2024
Resigned 22 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Oakwood Holdco Limited

Active
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024

Bhcf4 Limited

Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Ceased 30 Aug 2024
1 Nottingham Road, Long EatonNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Incorporation Company
13 March 2024
NEWINCIncorporation