OAKLEY CAPITAL (8TH FLOOR) LIMITED

OAKLEY CAPITAL (8TH FLOOR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOAKLEY CAPITAL (8TH FLOOR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04353846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OAKLEY CAPITAL (8TH FLOOR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKLEY CAPITAL LIMITEDApr 12, 2002Apr 12, 2002
    EXPORTPOINT LIMITEDJan 16, 2002Jan 16, 2002

    What are the latest accounts for OAKLEY CAPITAL (8TH FLOOR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2017

    What are the latest filings for OAKLEY CAPITAL (8TH FLOOR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Dec 29, 2017

    2 pagesAA

    Termination of appointment of Peter Adam Daiches Dubens as a director on Jun 19, 2018

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 29, 2016

    2 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 29, 2015

    2 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 5,499
    SH01

    Director's details changed for Mr David John Till on Feb 03, 2016

    2 pagesCH01

    Micro company accounts made up to Dec 29, 2014

    2 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 5,499
    SH01

    Micro company accounts made up to Dec 29, 2013

    2 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 5,499
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    9 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 29, 2011

    9 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Peter Adam Daiches Dubens on Jan 16, 2012

    2 pagesCH01

    Director's details changed for Mr David John Till on Jan 16, 2012

    2 pagesCH01

    Who are the officers of OAKLEY CAPITAL (8TH FLOOR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILL, David John
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    Secretary
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    British133593570001
    TILL, David John
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    EnglandBritish133593570002
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Secretary
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    British153016810001
    RUSSELL, Jonathan Lansdowne
    37 Farlton Road
    SW18 3BJ London
    Secretary
    37 Farlton Road
    SW18 3BJ London
    British112317080001
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Secretary
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    British133593570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUBENS, Peter Adam Daiches
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    Director
    Cadogan Gate
    Chelsea
    SW1X 0AS London
    3
    SwitzerlandBritish160745260001
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    United KingdomBritish133593570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of OAKLEY CAPITAL (8TH FLOOR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Apr 06, 2016
    Cadogan Gate
    SW1X 0AS London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04091922
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OAKLEY CAPITAL (8TH FLOOR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ryder Street Properties Limited
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Feb 19, 2018Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    • Mar 05, 2018Satisfaction of a charge (MR04)
    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
    • Ryder Street Properties Limited
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • Feb 19, 2018Satisfaction of a charge (MR04)

    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