Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oak Philanthropy (UK) Limited
Oak Philanthropy (UK) Limited is an active company incorporated on 15 October 2004 with the registered office located in London, Greater London. Oak Philanthropy (UK) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05260791
Private limited company
Age
21 years
Incorporated
15 October 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 July 2025
(3 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Oak Philanthropy (UK) Limited
Contact
Update Details
Address
3rd Floor 1 Kingsway
London
WC2B 6AN
United Kingdom
Address changed on
27 Mar 2023
(2 years 7 months ago)
Previous address was
43 Palace Street 2nd Floor London SW1E 5HL
Companies in WC2B 6AN
Telephone
02032620380
Email
Available in Endole App
Website
Epim.info
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Geraldine Limborg
Secretary • Director • Swiss • Lives in Switzerland • Born in Jun 1969
Natalie Keikilani Shipton
Director • British • Lives in UK • Born in Aug 1968
Mr Steven Alexander Meiklejohn
PSC • British • Lives in Jersey • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shobana Jeyasingh Dance Company
Natalie Keikilani Shipton is a mutual person.
Active
Oak Leaf Research Limited
Natalie Keikilani Shipton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£338.43K
Increased by £38.05K (+13%)
Turnover
£3.68M
Decreased by £59.7K (-2%)
Employees
20
Increased by 1 (+5%)
Total Assets
£2.15M
Increased by £72.54K (+3%)
Total Liabilities
-£353.07K
Decreased by £77.58K (-18%)
Net Assets
£1.8M
Increased by £150.13K (+9%)
Debt Ratio (%)
16%
Decreased by 4.3% (-21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Michael James Dougherty (PSC) Resigned
10 Months Ago on 1 Jan 2025
Steven Alexander Meiklejohn (PSC) Appointed
10 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 13 Jun 2024
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Mar 2023
Geraldine Limborg Details Changed
2 Years 9 Months Ago on 7 Feb 2023
Get Alerts
Get Credit Report
Discover Oak Philanthropy (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 July 2025 with updates
Submitted on 21 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Notification of Steven Alexander Meiklejohn as a person with significant control on 1 January 2025
Submitted on 8 Jan 2025
Cessation of Michael James Dougherty as a person with significant control on 1 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 18 July 2024 with updates
Submitted on 1 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 13 Jun 2024
Confirmation statement made on 18 July 2023 with updates
Submitted on 31 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 11 Jul 2023
Registered office address changed from 43 Palace Street 2nd Floor London SW1E 5HL to 3rd Floor 1 Kingsway London WC2B 6AN on 27 March 2023
Submitted on 27 Mar 2023
Director's details changed for Geraldine Limborg on 7 February 2023
Submitted on 7 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs