Background WavePink WaveYellow Wave

OAKBANK FINANCIAL SERVICES LTD. (SC340417)

OAKBANK FINANCIAL SERVICES LTD. (SC340417) is an active UK company. incorporated on 28 March 2008. with registered office in Perth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OAKBANK FINANCIAL SERVICES LTD. has been registered for 18 years. Current directors include DAVIDSON, Ross William, MCCONACHIE, David Alexander.

Company Number
SC340417
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
5 Charlotte Street, Perth, PH1 5LW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIDSON, Ross William, MCCONACHIE, David Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBANK FINANCIAL SERVICES LTD.

OAKBANK FINANCIAL SERVICES LTD. is an active company incorporated on 28 March 2008 with the registered office located in Perth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OAKBANK FINANCIAL SERVICES LTD. was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

SC340417

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 April 2024 - 31 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

5 Charlotte Street Perth, PH1 5LW,

Previous Addresses

9 Charlotte Street Perth PH1 5LW Scotland
From: 27 October 2017To: 1 September 2020
57/59 High Street Dunblane Perthshire FK15 0EE
From: 28 March 2008To: 27 October 2017
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 17
Owner Exit
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
Funding Round
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIDSON, Ross William

Active
Charlotte Street, PerthPH1 5LW
Born December 1973
Director
Appointed 01 Nov 2024

MCCONACHIE, David Alexander

Active
Charlotte Street, PerthPH1 5LW
Born August 1963
Director
Appointed 01 Nov 2024

CAMPBELL, Allan James, Mr.

Resigned
Charlotte Street, PerthPH1 5LW
Secretary
Appointed 31 Mar 2008
Resigned 16 May 2019

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate secretary
Appointed 28 Mar 2008
Resigned 28 Mar 2008

CAMPBELL, Allan James, Mr.

Resigned
Charlotte Street, PerthPH1 5LW
Born March 1961
Director
Appointed 31 Mar 2008
Resigned 16 May 2019

FAHERTY, Raymond Joseph

Resigned
Charlotte Street, PerthPH1 5LW
Born December 1967
Director
Appointed 31 Mar 2008
Resigned 01 Nov 2024

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 28 Mar 2008
Resigned 28 Mar 2008

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 28 Mar 2008
Resigned 28 Mar 2008

Persons with significant control

5

1 Active
4 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Raymond Joseph Faherty

Ceased
Charlotte Street, PerthPH1 5LW
Born December 1967

Nature of Control

Significant influence or control
Notified 16 May 2019
Ceased 01 Nov 2024
Charlotte Street, PerthPH1 5LW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 16 May 2019
Ceased 01 Nov 2024

Mr. Allan James Campbell

Ceased
Charlotte Street, PerthPH1 5LW
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Raymond Joseph Faherty

Ceased
Charlotte Street, PerthPH1 5LW
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Resolution
12 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2024
CC04CC04
Memorandum Articles
12 November 2024
MAMA
Change Account Reference Date Company Current Extended
7 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation