Background WavePink WaveYellow Wave

OAKFIELD PARK MANAGEMENT LIMITED (NI640954)

OAKFIELD PARK MANAGEMENT LIMITED (NI640954) is an active UK company. incorporated on 21 September 2016. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKFIELD PARK MANAGEMENT LIMITED has been registered for 9 years. Current directors include MCCANDLESS, Ross.

Company Number
NI640954
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
23-25 Dunbarton Street Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANDLESS, Ross
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD PARK MANAGEMENT LIMITED

OAKFIELD PARK MANAGEMENT LIMITED is an active company incorporated on 21 September 2016 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKFIELD PARK MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

NI640954

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

23-25 Dunbarton Street Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

7 Ean Hill Holywood Down BT18 9LQ Northern Ireland
From: 21 September 2016To: 5 March 2020
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANDLESS, Ross

Active
Dunbarton Street, CraigavonBT63 6HJ
Born January 1982
Director
Appointed 02 Mar 2020

COSTELLO, Darren William

Resigned
Ean Hill, HolywoodBT18 9LQ
Born November 1976
Director
Appointed 21 Sept 2016
Resigned 20 Feb 2026

MCALISKEY, Fergal

Resigned
Dunbarton Street, CraigavonBT63 6HJ
Born June 1989
Director
Appointed 02 Mar 2020
Resigned 02 Dec 2024

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 04 Apr 2019
Resigned 02 Dec 2024

TUMILTY, Martin

Resigned
Dunbarton Street, CraigavonBT63 6HJ
Born July 1982
Director
Appointed 02 Mar 2020
Resigned 02 Dec 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Darren William Costello

Ceased
Ean Hill, HolywoodBT18 9LQ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Incorporation Company
21 September 2016
NEWINCIncorporation