Oakwood Homeloans Holdings Limited SKIPTON


Founded in 2004, Oakwood Homeloans Holdings, classified under reg no. 05092305 is an active company. Currently registered at The Watermill BD23 3AG, Skipton the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Nicholas L. and James F.. In addition one secretary - Roger L. - is with the company. As of 25 April 2024, there were 19 ex directors - Viral P., Hugo A. and others listed below. There were no ex secretaries.

Oakwood Homeloans Holdings Limited Address / Contact

Office Address The Watermill
Office Address2 Broughton
Town Skipton
Post code BD23 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092305
Date of Incorporation Fri, 2nd Apr 2004
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nicholas L.

Position: Director

Appointed: 15 December 2023

James F.

Position: Director

Appointed: 28 November 2023

Roger L.

Position: Secretary

Appointed: 02 April 2004

Viral P.

Position: Director

Appointed: 20 April 2022

Resigned: 28 November 2023

Hugo A.

Position: Director

Appointed: 20 April 2022

Resigned: 15 December 2023

Masashi W.

Position: Director

Appointed: 25 July 2019

Resigned: 20 April 2022

David J.

Position: Director

Appointed: 16 December 2015

Resigned: 25 July 2019

Victor S.

Position: Director

Appointed: 07 November 2013

Resigned: 16 December 2015

Eugene G.

Position: Director

Appointed: 17 May 2011

Resigned: 22 April 2013

Leonora D.

Position: Director

Appointed: 15 April 2011

Resigned: 20 April 2022

James W.

Position: Director

Appointed: 03 February 2009

Resigned: 30 June 2011

Bruce K.

Position: Director

Appointed: 27 January 2009

Resigned: 27 March 2013

Peter S.

Position: Director

Appointed: 27 January 2009

Resigned: 07 November 2013

Narayanan S.

Position: Director

Appointed: 31 January 2008

Resigned: 29 February 2008

Adrian C.

Position: Director

Appointed: 16 June 2006

Resigned: 27 January 2009

Jason M.

Position: Director

Appointed: 16 June 2006

Resigned: 30 April 2010

James B.

Position: Director

Appointed: 16 June 2006

Resigned: 25 January 2008

Steven L.

Position: Director

Appointed: 04 February 2005

Resigned: 16 June 2006

Roger G.

Position: Director

Appointed: 04 February 2005

Resigned: 27 January 2006

David S.

Position: Director

Appointed: 04 February 2005

Resigned: 16 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Lawrence H.

Position: Director

Appointed: 02 April 2004

Resigned: 16 June 2006

Michael C.

Position: Director

Appointed: 02 April 2004

Resigned: 29 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Ubs Group Ag from Zürich, Switzerland. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Credit Suisse Group Ag that entered Zurich, Switzerland as the address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ubs Group Ag

45 Bahnhofstrasse, 8001, Zürich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-395.345.924
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Credit Suisse Group Ag

8 Paradeplatz, Zurich, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Public Company Limited By Shares
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-105.884.494
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, May 2023
Free Download (21 pages)

Company search

Advertisements