Company NameOakwell Capital Limited
DirectorsDouglas Russell Eden Harmer and Andrew Stephen Norman Umbers
Company StatusActive
Company Number09243199
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas Russell Eden Harmer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm Barn Main Street
Southorpe
Stamford
Lincolnshire
PE9 3BX
Director NameMr Andrew Stephen Norman Umbers
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heathfield Road
London
SW18 2PH
Director NameMr Matthew James Puttick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chantry Road
Bristol
BS8 2QF
Director NameMr Arron Fraser Andrew Banks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Hamdo LTD
33.33%
Ordinary C
2 at £1Ics Risk Solutions Limited
33.33%
Ordinary B
2 at £1Oakwell Capital Partners LTD
33.33%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
27 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 4.643
(9 pages)
24 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 May 2023Memorandum and Articles of Association (56 pages)
4 April 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
2 September 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
14 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 4.447
(8 pages)
14 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
23 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 February 2021Memorandum and Articles of Association (54 pages)
23 February 2021Memorandum and Articles of Association (54 pages)
23 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 4.446
(7 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 December 2019Sub-division of shares on 16 December 2019 (4 pages)
23 December 2019Particulars of variation of rights attached to shares (2 pages)
23 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/modification of rights 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
23 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 4.444
(4 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
24 May 2019Cessation of Arron Fraser Andrew Banks as a person with significant control on 22 May 2019 (1 page)
22 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 May 2019Solvency Statement dated 21/05/19 (1 page)
22 May 2019Statement of capital on 22 May 2019
  • GBP 4
(3 pages)
22 May 2019Statement by Directors (1 page)
20 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
29 November 2018Notification of Arron Fraser Andrew Banks as a person with significant control on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Arron Fraser Andrew Banks as a director on 28 November 2018 (1 page)
28 November 2018Cessation of Arron Fraser Andrew Banks as a person with significant control on 28 November 2018 (1 page)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 June 2018Director's details changed for Mr Andrew Stephen Norman Umbers on 19 June 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Arron Fraser Andrew Banks as a director on 11 July 2017 (2 pages)
13 July 2017Appointment of Mr Arron Fraser Andrew Banks as a director on 11 July 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 April 2017Termination of appointment of Matthew James Puttick as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Matthew James Puttick as a director on 31 March 2017 (1 page)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
28 June 2016Director's details changed for Douglas Russell Eden Harmer on 23 June 2016 (2 pages)
28 June 2016Director's details changed for Douglas Russell Eden Harmer on 23 June 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(6 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
1 April 2015Memorandum and Articles of Association (31 pages)
1 April 2015Memorandum and Articles of Association (31 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
3 March 2015Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6.00
(4 pages)
3 March 2015Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6.00
(4 pages)
3 March 2015Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 6.00
(4 pages)
9 February 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (5 pages)
9 February 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (5 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 2
(36 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 2
(36 pages)