UKBizDB.co.uk

OAKMONT RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakmont Recruitment Limited. The company was founded 3 years ago and was given the registration number 12709340. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OAKMONT RECRUITMENT LIMITED
Company Number:12709340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Fir Grove, Wolverhampton, United Kingdom, WV3 0UR

Director14 October 2021Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2020Active
54, Byrne Road, Wolverhampton, England, WV2 3DP

Director01 August 2021Active

People with Significant Control

Mr Devan Stewart
Notified on:19 October 2021
Status:Active
Date of birth:September 1983
Nationality:British
Address:Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Devaraaj Deepak Rasika Nahar
Notified on:01 August 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:54, Byrne Road, Wolverhampton, England, WV2 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yasar Iqbal
Notified on:01 July 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Faisal Hassan
Notified on:01 July 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-04-26Address

Change registered office address company with date old address new address.

Download
2024-01-24Insolvency

Liquidation compulsory winding up order.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-30Dissolution

Dissolution application strike off company.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.