UKBizDB.co.uk

OAKTREE BIDCO LIMITED

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

This company is commonly known as Oaktree Bidco Limited. The company was founded 6 years ago and was given the registration number 11104840. The firm's registered office is in SKIPTON. You can find them at Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OAKTREE BIDCO LIMITED
Company Number:11104840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom, BD23 2UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 October 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director01 March 2018Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director04 December 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary11 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director11 December 2017Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director12 February 2018Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director03 January 2019Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director30 April 2018Active
Cpoms House, Unit 7, Acorn Business Park, Skipton, United Kingdom, BD23 2UE

Director01 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director11 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director11 December 2017Active

People with Significant Control

Oaktree Midco Limited
Notified on:13 February 2018
Status:Active
Country of residence:United Kingdom
Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.