ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oakflower Limited

Oakflower Limited is an active company incorporated on 25 September 1987 with the registered office located in London, Greater London. Oakflower Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02168925
Private limited company
Age
38 years
Incorporated 25 September 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 September 2025 (3 months ago)
Next confirmation dated 27 September 2026
Due by 11 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
7 Pollen Street
London
Greater London
W1S 1NJ
England
Address changed on 24 Nov 2025 (1 month ago)
Previous address was 30 st. George Street London W1S 2FH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in England • Born in May 1952
Director • Chartered Surveyor • British • Lives in England • Born in Jan 1947
Director • Surveyor • British • Lives in UK • Born in Nov 1950
Hulcott Estates Limited
PSC
London Settled Estates Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Settled Estates Limited
Gerald Kenneth Smedley and Malcolm Donald Dalgleish are mutual people.
Active
Ravenmill Limited
Nicholas Michael Green is a mutual person.
Active
New George Street Development Company Limited
Gerald Kenneth Smedley is a mutual person.
Active
Hulcott Estates Limited
Nicholas Michael Green is a mutual person.
Active
Grindmere Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Dalgleish Finance House Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Ravenmill Holdings Limited
Nicholas Michael Green is a mutual person.
Active
Citygrove Lubeck Developments Limited
Malcolm Donald Dalgleish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£150.11K
Decreased by £102.3K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.04M
Decreased by £118.15K (-5%)
Total Liabilities
-£243.74K
Decreased by £20.02K (-8%)
Net Assets
£1.8M
Decreased by £98.14K (-5%)
Debt Ratio (%)
12%
Decreased by 0.27% (-2%)
Latest Activity
Inspection Address Changed
1 Month Ago on 24 Nov 2025
Registered Address Changed
1 Month Ago on 24 Nov 2025
London Settled Estates Ltd (PSC) Details Changed
1 Month Ago on 21 Nov 2025
Mr Gerald Kenneth Smedley Details Changed
1 Month Ago on 21 Nov 2025
Mr Nicholas Michael Green Details Changed
1 Month Ago on 21 Nov 2025
Mr Malcolm Donald Dalgleish Details Changed
1 Month Ago on 21 Nov 2025
Mr Gerald Kenneth Smedley Details Changed
1 Month Ago on 21 Nov 2025
Full Accounts Submitted
2 Months Ago on 23 Oct 2025
Confirmation Submitted
2 Months Ago on 10 Oct 2025
Full Accounts Submitted
1 Year 2 Months Ago on 22 Oct 2024
Get Credit Report
Discover Oakflower Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for London Settled Estates Ltd as a person with significant control on 21 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Malcolm Donald Dalgleish on 21 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Gerald Kenneth Smedley on 21 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Nicholas Michael Green on 21 November 2025
Submitted on 24 Nov 2025
Secretary's details changed for Mr Gerald Kenneth Smedley on 21 November 2025
Submitted on 24 Nov 2025
Registered office address changed from 30 st. George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 24 November 2025
Submitted on 24 Nov 2025
Register inspection address has been changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 23 Oct 2025
Confirmation statement made on 27 September 2025 with updates
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year