Background WavePink WaveYellow Wave

OAK CRESCENT COMPANY LIMITED (NI632786)

OAK CRESCENT COMPANY LIMITED (NI632786) is an active UK company. incorporated on 4 August 2015. with registered office in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OAK CRESCENT COMPANY LIMITED has been registered for 10 years. Current directors include MCWILLIAMS, Carlus Peter.

Company Number
NI632786
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
28 Five Mile Straight, Magherafelt, BT45 7EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCWILLIAMS, Carlus Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK CRESCENT COMPANY LIMITED

OAK CRESCENT COMPANY LIMITED is an active company incorporated on 4 August 2015 with the registered office located in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OAK CRESCENT COMPANY LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

NI632786

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

28 Five Mile Straight Draperstown Magherafelt, BT45 7EE,

Previous Addresses

The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED Northern Ireland
From: 6 July 2016To: 29 July 2020
Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 4 August 2015To: 6 July 2016
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
May 16
Funding Round
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
Aug 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 22
New Owner
Sept 22
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCWILLIAMS, Carlus Peter

Active
Five Mile Straight, MagherafeltBT45 7EE
Born November 1990
Director
Appointed 14 Aug 2020

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 04 Aug 2015
Resigned 05 May 2016

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 05 May 2016
Resigned 24 May 2018

MCCANN, Sean Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 24 Sept 2015
Resigned 05 May 2016

MCNEILL, Mark

Resigned
Market Street, MagherafeltBT45 6ED
Born December 1969
Director
Appointed 18 Nov 2016
Resigned 24 Nov 2016

MCWILLIAMS, Hugh

Resigned
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957
Director
Appointed 24 May 2018
Resigned 14 Aug 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne Josephine Mcwilliams

Active
Five Mile Straight, MagherafeltBT45 7EE
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020

Mr Hugh Mcwilliams

Ceased
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2018
Ceased 14 Aug 2020
Five Mile Straight, MagherafeltBT45 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Incorporation Company
4 August 2015
NEWINCIncorporation