Background WavePink WaveYellow Wave

OAKLAND HOMES LTD (NI621395)

OAKLAND HOMES LTD (NI621395) is an active UK company. incorporated on 12 November 2013. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. OAKLAND HOMES LTD has been registered for 12 years. Current directors include DICKSON, Adam Samuel Ervin, GRAHAM, Gareth David.

Company Number
NI621395
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
Wellington Buildings Office 2, Floor 1, Belfast, BT1 6HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKSON, Adam Samuel Ervin, GRAHAM, Gareth David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLAND HOMES LTD

OAKLAND HOMES LTD is an active company incorporated on 12 November 2013 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. OAKLAND HOMES LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

NI621395

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 December 2023 - 31 October 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Wellington Buildings Office 2, Floor 1 2-4 Wellington Street Belfast, BT1 6HT,

Previous Addresses

Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Down BT1 6HT United Kingdom
From: 4 June 2018To: 5 February 2019
PO Box BT1 6HT Office 2 Floor 1 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom
From: 24 May 2018To: 4 June 2018
Oyster House 12 Wellington Place Belfast BT1 6GE
From: 12 November 2013To: 24 May 2018
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Mar 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DICKSON, Adam Samuel Ervin

Active
Office 2, Floor 1, BelfastBT1 6HT
Born April 1972
Director
Appointed 10 Nov 2025

GRAHAM, Gareth David

Active
Office 2, Floor 1, BelfastBT1 6HT
Born May 1971
Director
Appointed 12 Nov 2013

DICKSON, Adam Samuel Ervin

Resigned
Office 2, Floor 1, BelfastBT1 6HT
Born April 1972
Director
Appointed 27 Nov 2022
Resigned 10 Nov 2025

GRAHAM, Brenda Ethel

Resigned
Office 2, Floor 1, BelfastBT1 6HT
Born September 1939
Director
Appointed 12 Nov 2013
Resigned 27 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
2-4 Wellington Street, BelfastBT1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mrs Brenda Ethel Graham

Ceased
Office 2, Floor 1, BelfastBT1 6HT
Born September 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Incorporation Company
12 November 2013
NEWINCIncorporation