Background WavePink WaveYellow Wave

OAKHEART INVESTMENTS LTD (15614023)

OAKHEART INVESTMENTS LTD (15614023) is an active UK company. incorporated on 3 April 2024. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OAKHEART INVESTMENTS LTD has been registered for 2 years. Current directors include MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley.

Company Number
15614023
Status
active
Type
ltd
Incorporated
3 April 2024
Age
2 years
Address
Unit 3, The Old Joinery, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART INVESTMENTS LTD

OAKHEART INVESTMENTS LTD is an active company incorporated on 3 April 2024 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OAKHEART INVESTMENTS LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15614023

LTD Company

Age

2 Years

Incorporated 3 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 3 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027

Previous Company Names

AGENDA BOSSES LTD
From: 3 April 2024To: 9 March 2026
Contact
Address

Unit 3, The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

Unit 3 Unit 3, the Old Joinery Maldon Road Colchester Essex CO2 0LT England
From: 4 March 2026To: 6 March 2026
Unit L Global Park Colchester Essex CO1 2TJ England
From: 4 March 2026To: 4 March 2026
20 Wenlock Road London N1 7GU England
From: 3 April 2024To: 4 March 2026
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 04 Mar 2026

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 04 Mar 2026

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 03 Apr 2024
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2026
Ceased 04 Mar 2026
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2026
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2024
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Incorporation Company
3 April 2024
NEWINCIncorporation