-
OAKTREE MIDCO LIMITED - Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 11104817
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cpoms House Unit 7
- Acorn Business Park
- Skipton
- North Yorkshire
- BD23 2UE
- United Kingdom Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom UK
Management
- Managing Directors
- ATKINS, Shanti
- CLARK, Tom
- CONTRELLA, Lawrence
- HALL, Gary
- LANCASTER, Kirsty
- NYE, Robert
- SOLOMON, Adam
- VESTERMAN, Jim
- WILD, John Anthony
- WILLIAMS, Mac
- HAUSMANN, Robert Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-11
- Age Of Company 2017-12-11 6 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Oaktree Topco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- AGHOCO 1639 LIMITED
- Filing of Accounts
- Due Date: 2023-11-14
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2023-12-24
- Last Date: 2022-12-10
-
OAKTREE MIDCO LIMITED Company Description
- OAKTREE MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 11104817. Its current trading status is "live". It was registered 2017-12-11. It was previously called AGHOCO 1639 LIMITED. It has declared SIC or NACE codes as "99999". It has 11 directors The latest accounts are filed up to 2020-05-31.It can be contacted at Cpoms House Unit 7 .
Get OAKTREE MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oaktree Midco Limited - Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
- 2017-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OAKTREE MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-03-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-24) - MR01
-
change-account-reference-date-company-previous-shortened (2023-08-14) - AA01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-01-07) - SH01
-
accounts-with-accounts-type-full (2022-02-03) - AA
-
confirmation-statement-with-updates (2022-12-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-24) - CS01
-
termination-director-company-with-name-termination-date (2021-10-05) - TM01
-
appoint-person-director-company-with-name-date (2021-10-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-07) - MR01
-
mortgage-satisfy-charge-full (2021-10-15) - MR04
-
appoint-person-director-company-with-name-date (2021-12-09) - AP01
-
accounts-with-accounts-type-small (2021-06-01) - AA
-
termination-director-company-with-name-termination-date (2021-12-10) - TM01
-
memorandum-articles (2021-12-18) - MA
-
resolution (2021-12-18) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-10) - AP01
-
change-person-director-company-with-change-date (2019-02-11) - CH01
-
accounts-with-accounts-type-small (2019-09-11) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
resolution (2018-02-12) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2018-02-13) - AA01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
-
termination-secretary-company-with-name-termination-date (2018-02-13) - TM02
-
notification-of-a-person-with-significant-control (2018-02-14) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-02) - MR01
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
appoint-person-director-company-with-name-date (2018-05-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
change-person-director-company-with-change-date (2018-03-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
-
appoint-person-director-company-with-name-date (2018-02-14) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-14) - PSC07
-
capital-allotment-shares (2018-03-06) - SH01
keyboard_arrow_right 2017
-
incorporation-company (2017-12-11) - NEWINC