OAKLEY CAPITAL (8TH FLOOR) LIMITED
Overview
| Company Name | OAKLEY CAPITAL (8TH FLOOR) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04353846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKLEY CAPITAL (8TH FLOOR) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OAKLEY CAPITAL (8TH FLOOR) LIMITED located?
| Registered Office Address | 3 Cadogan Gate Chelsea SW1X 0AS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKLEY CAPITAL (8TH FLOOR) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKLEY CAPITAL LIMITED | Apr 12, 2002 | Apr 12, 2002 |
| EXPORTPOINT LIMITED | Jan 16, 2002 | Jan 16, 2002 |
What are the latest accounts for OAKLEY CAPITAL (8TH FLOOR) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2017 |
What are the latest filings for OAKLEY CAPITAL (8TH FLOOR) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 29, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Peter Adam Daiches Dubens as a director on Jun 19, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 29, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 29, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Till on Feb 03, 2016 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 29, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 29, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Adam Daiches Dubens on Jan 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Till on Jan 16, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of OAKLEY CAPITAL (8TH FLOOR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TILL, David John | Secretary | Cadogan Gate Chelsea SW1X 0AS London 3 | British | 133593570001 | ||||||
| TILL, David John | Director | Cadogan Gate Chelsea SW1X 0AS London 3 | England | British | 133593570002 | |||||
| DUBENS, Peter Adam Daiches | Secretary | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | British | 153016810001 | ||||||
| RUSSELL, Jonathan Lansdowne | Secretary | 37 Farlton Road SW18 3BJ London | British | 112317080001 | ||||||
| TILL, David John | Secretary | Cambridge Road TW1 2HL Twickenham 28 Middlesex United Kingdom | British | 133593570001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DUBENS, Peter Adam Daiches | Director | Cadogan Gate Chelsea SW1X 0AS London 3 | Switzerland | British | 160745260001 | |||||
| TILL, David John | Director | Cambridge Road TW1 2HL Twickenham 28 Middlesex United Kingdom | United Kingdom | British | 133593570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of OAKLEY CAPITAL (8TH FLOOR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oakley Capital Limited | Apr 06, 2016 | Cadogan Gate SW1X 0AS London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OAKLEY CAPITAL (8TH FLOOR) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 16, 2006 Delivered On Jan 27, 2006 | Satisfied | Amount secured £231,328.00 due or to become due from the company to | |
Short particulars The rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 2005 Delivered On Aug 05, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 14, 2002 Delivered On Aug 28, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposited sum of £241,243.00 and all monies and interest thereon and deriving therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0