Background WavePink WaveYellow Wave

AMERICAN OAK LIMITED (15814345)

AMERICAN OAK LIMITED (15814345) is an active UK company. incorporated on 2 July 2024. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). AMERICAN OAK LIMITED has been registered for 1 year. Current directors include MARSHALL, Craig.

Company Number
15814345
Status
active
Type
ltd
Incorporated
2 July 2024
Age
1 years
Address
Dept 4004a 196 High Road, London, N22 8HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
MARSHALL, Craig
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN OAK LIMITED

AMERICAN OAK LIMITED is an active company incorporated on 2 July 2024 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). AMERICAN OAK LIMITED was registered 1 year ago.(SIC: 16210)

Status

active

Active since 1 years ago

Company No

15814345

LTD Company

Age

1 Years

Incorporated 2 July 2024

Size

N/A

Accounts

ARD: 31/7

Overdue

11 days overdue

Last Filed

Made up to N/A

Next Due

Due by 2 April 2026
Period: 2 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Dept 4004a 196 High Road London, N22 8HH,

Previous Addresses

Canal Depot Greyfriars Road Doncaster DN1 1QU England
From: 17 February 2025To: 9 June 2025
Dept 4004a 192 High Road Wood Green London N22 8HH England
From: 12 February 2025To: 17 February 2025
Randomstone Wetherby Road Collingham Wetherby LS22 5AY England
From: 15 January 2025To: 12 February 2025
Marshgate Depot Greyfriars Road Doncaster DN1 1QU England
From: 2 July 2024To: 15 January 2025
Timeline

25 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARSHALL, Craig

Active
5 Murroes Road, GlasgowG51 4NR
Born June 1992
Director
Appointed 06 Jun 2025

BLACK, Marc Harrison

Resigned
Greyfriars Road, DoncasterDN1 1QU
Born October 1970
Director
Appointed 20 Feb 2025
Resigned 20 Feb 2025

BLACK, Marc Harrison

Resigned
Greyfriars Road, DoncasterDN1 1QU
Born October 1970
Director
Appointed 02 Jul 2024
Resigned 10 Sept 2024

GARDNER, Tony John

Resigned
Crouch Drive, WithamCM8 1TD
Born April 1982
Director
Appointed 01 Jan 2025
Resigned 06 Jun 2025

SHURVALL, Paul Adrian

Resigned
Greyfriars Road, DoncasterDN1 1QU
Born December 1966
Director
Appointed 30 Jan 2025
Resigned 03 Feb 2025

WARD, Stephen Michael

Resigned
Whittle Grove, ManchesterM28 3WX
Born October 1976
Director
Appointed 03 Feb 2025
Resigned 06 Jun 2025

WARD, Stephen Michael

Resigned
192 High Road, LondonN22 8HH
Born October 1976
Director
Appointed 10 Sept 2024
Resigned 30 Jan 2025

Persons with significant control

7

1 Active
6 Ceased

Mr Craig Marshall

Active
5 Murroes Road, GlasgowG51 4NR
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr Marc Black

Ceased
Greyfriars Road, DoncasterDN1 1QU
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
Ceased 21 Feb 2025

Mr Stephen Michael Ward

Ceased
Whittle Grove, ManchesterM28 3WX
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2025
Ceased 05 Mar 2025

Mr Paul Adrian Shurvall

Ceased
Greyfriars Road, DoncasterDN1 1QU
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2025
Ceased 03 Feb 2025

Mr Tony John Gardner

Ceased
Crouch Drive, WithamCM8 1TD
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 06 Jun 2025

Mr Stephen Michael Ward

Ceased
192 High Road, LondonN22 8HH
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024
Ceased 30 Jan 2025

Mr Marc Louis Harrison Black

Ceased
Wetherby Road, WetherbyLS22 5AY
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Incorporation Company
2 July 2024
NEWINCIncorporation