OAKMAN GROUP PLC

Register to unlock more data on OkredoRegister

OAKMAN GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12254114

Incorporation date

10/10/2019

Size

Group

Contacts

Registered address

Registered address

One, Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2022)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Confirmation statement made on 2025-10-09 with updates
dot icon14/01/2026
Registered office address changed from Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD United Kingdom to One Chamberlain Square Cs Birmingham B3 3AX on 2026-01-14
dot icon11/08/2025
Group of companies' accounts made up to 2024-06-30
dot icon05/08/2025
Termination of appointment of Peter James Borg Neal as a director on 2025-07-18
dot icon12/06/2025
Director's details changed for Mrs Jane Elizabeth Bentall on 2022-02-03
dot icon12/06/2025
Director's details changed for Mr David Mark Sherratt on 2020-06-02
dot icon21/05/2025
Satisfaction of charge 122541140003 in full
dot icon17/04/2025
Satisfaction of charge 122541140002 in part
dot icon17/04/2025
Satisfaction of charge 122541140001 in part
dot icon22/11/2024
Director's details changed for Mr Dermot Francis King on 2024-10-01
dot icon06/11/2024
Confirmation statement made on 2024-10-09 with updates
dot icon13/03/2024
Registration of charge 122541140003, created on 2024-03-01
dot icon28/02/2024
Appointment of Jill Scatchard-Bolton as a director on 2024-02-01
dot icon28/02/2024
Director's details changed for Jill Scatchard-Bolton on 2024-02-01
dot icon14/02/2024
Appointment of Tarquin Owen Williams as a director on 2024-02-01
dot icon14/02/2024
Director's details changed for Tarquin Owen Williams on 2024-02-01
dot icon09/02/2024
Group of companies' accounts made up to 2023-07-02
dot icon06/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon04/05/2023
Statement of capital following an allotment of shares on 2021-12-24
dot icon31/03/2023
Group of companies' accounts made up to 2022-07-03
dot icon11/11/2022
Confirmation statement made on 2022-10-09 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-76.98 % *

* during past year

Cash in Bank

£7,840.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.04M
-
0.00
34.05K
-
2022
0
23.62M
-
0.00
7.84K
-
2022
0
23.62M
-
0.00
7.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.62M £Ascended68.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.84K £Descended-76.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenee, Steven
Director
10/10/2019 - 11/08/2022
7
Bentall, Jane Elizabeth
Director
03/02/2022 - Present
30
King, Dermot Francis
Director
10/10/2019 - Present
38
Sherratt, David Mark
Director
02/06/2020 - Present
52
Williams, Tarquin Owen
Director
01/02/2024 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OAKMAN GROUP PLC

OAKMAN GROUP PLC is an(a) Active company incorporated on 10/10/2019 with the registered office located at One, Chamberlain Square Cs, Birmingham B3 3AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OAKMAN GROUP PLC?

toggle

OAKMAN GROUP PLC is currently Active. It was registered on 10/10/2019 .

Where is OAKMAN GROUP PLC located?

toggle

OAKMAN GROUP PLC is registered at One, Chamberlain Square Cs, Birmingham B3 3AX.

What does OAKMAN GROUP PLC do?

toggle

OAKMAN GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OAKMAN GROUP PLC?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.