Background WavePink WaveYellow Wave

OAKBURY WATCH CO LTD (16408926)

OAKBURY WATCH CO LTD (16408926) is an active UK company. incorporated on 25 April 2025. with registered office in Orpington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. OAKBURY WATCH CO LTD has been registered for 0 years. Current directors include POTTER, William, RYDER, Farrall George, TAYLOR, Paul Gerald.

Company Number
16408926
Status
active
Type
ltd
Incorporated
25 April 2025
Age
0 years
Address
39 High Street, Orpington, BR6 0JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
POTTER, William, RYDER, Farrall George, TAYLOR, Paul Gerald
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBURY WATCH CO LTD

OAKBURY WATCH CO LTD is an active company incorporated on 25 April 2025 with the registered office located in Orpington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. OAKBURY WATCH CO LTD was registered 0 years ago.(SIC: 47770)

Status

active

Active since N/A years ago

Company No

16408926

LTD Company

Age

N/A Years

Incorporated 25 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 25 January 2027
Period: 25 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

39 High Street Orpington, BR6 0JE,

Previous Addresses

2 Rose Bank Little Aston Sutton Coldfield West Midlands B74 4HF United Kingdom
From: 25 April 2025To: 13 June 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
Funding Round
Oct 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

POTTER, William

Active
High Street, OrpingtonBR6 0JE
Born May 2001
Director
Appointed 16 Jul 2025

RYDER, Farrall George

Active
High Street, OrpingtonBR6 0JE
Born November 1999
Director
Appointed 09 Oct 2025

TAYLOR, Paul Gerald

Active
High Street, OrpingtonBR6 0JE
Born May 1967
Director
Appointed 25 Apr 2025

TAYLOR, Bradley Gerald

Resigned
High Street, OrpingtonBR6 0JE
Born November 2000
Director
Appointed 10 Jun 2025
Resigned 16 Jul 2025

TAYLOR, Bradley Gerald

Resigned
Little Aston, Sutton ColdfieldB74 4HF
Born November 2000
Director
Appointed 25 Apr 2025
Resigned 10 Jun 2025

TAYLOR, Jessica Ann

Resigned
High Street, OrpingtonBR6 0JE
Born September 1995
Director
Appointed 25 Apr 2025
Resigned 16 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Rose Bank, Sutton ColdfieldB74 4HF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Sept 2025

Mr Paul Gerald Taylor

Ceased
Little Aston, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Apr 2025
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Resolution
24 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Incorporation Company
25 April 2025
NEWINCIncorporation