OAKAM FINANCE LTD
Overview
| Company Name | OAKAM FINANCE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05878311 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OAKAM FINANCE LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OAKAM FINANCE LTD located?
| Registered Office Address | 28 Castle Street SG14 1HH Hertford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OAKAM FINANCE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for OAKAM FINANCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on Dec 18, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on Aug 19, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrea Gerosa as a director on Jun 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Crouch as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Sunley House 3rd Floor Bedford Park Croydon CR0 2AP England to 86-90 Paul Street London EC2A 4NE on Jul 22, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7PA England to Sunley House 3rd Floor Bedford Park Croydon CR0 2AP on Aug 28, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr Gareth Crouch as a secretary on Nov 12, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrea Gerosa as a director on Nov 12, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Notification of Akrod Ltd as a person with significant control on Jun 03, 2019 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Oakam Holdings Ltd as a person with significant control on Jun 03, 2019 | 1 pages | PSC07 | ||||||||||
Registration of charge 058783110004, created on Aug 01, 2019 | 56 pages | MR01 | ||||||||||
Termination of appointment of James Roy Clark as a director on Mar 13, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of OAKAM FINANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NZE, Frederic | Director | Castle Street SG14 1HH Hertford 28 Hertfordshire | United Kingdom | French | 151347110004 | |||||
| CROUCH, Gareth | Secretary | Paul Street EC2A 4NE London 86-90 England | 264524390001 | |||||||
| KINEAVY, Robert | Secretary | 158 Southfield Road Chiswick W4 1AN London | Irish | 73000520002 | ||||||
| LAKIS, Deborah Louise | Secretary | Canning Road CR0 6QF Croydon Flat D United Kingdom | British | 131804950001 | ||||||
| POPPLESTON, Richard | Secretary | 42 Dingwall Road CR0 2NE Croydon Melrose House Greater London United Kingdom | British | 172667570001 | ||||||
| SMALL, Lawrence Joseph | Secretary | Flat 8 24 Onslow Square SW7 3NS London | British | 101104160001 | ||||||
| THIND, Lukhvir | Secretary | Tottenham Court Road 3rd Floor W1T 7NS London 172 | 197279580001 | |||||||
| UNADKAT, Mitul | Secretary | Tottenham Court Road 3rd Floor W1T 7NS London 172 England | 184725250001 | |||||||
| USON, Pablo Nicolas | Secretary | Tottenham Court Road 3rd Floor W1T 7NS London 172 | 205306810001 | |||||||
| WARD, Nigel | Secretary | 42 Dingwall Road CR0 2NE Croydon Melrose House Greater London United Kingdom | 179901700001 | |||||||
| WOOLSGROVE, Darren | Secretary | Willows End 3 Saint Normans Way KT17 1QW Ewell Surrey | British | 122764860001 | ||||||
| CLARK, James Roy | Director | One Connaught Place W2 2ET London Cabot Square Capital Llp | United Kingdom | American | 65072010004 | |||||
| GEROSA, Andrea | Director | Paul Street EC2A 4NE London 86-90 England | England | Italian | 264524260001 | |||||
| KAYE, Robin Stephen | Director | 20 Longhill Road Ovingdean BN2 7BE Brighton East Sussex | British | 110214440001 | ||||||
| MASHRU, Paresh | Director | 42 Dingwall Road CR0 2NE East Croydon Oakam Ltd, Melrose House Surrey United Kingdom | United Kingdom | British | 114586300001 | |||||
| TSEAYO, Hemen Victor | Director | Westerham Road RH8 0EP Limpsffield 41 Surrey | British | 131804610001 | ||||||
| UDY, Robert Edward | Director | Melrose House 42 Dingwall Road CR0 2NE Croydon Greater London | United Kingdom | British,Swiss | 147462090001 | |||||
| WOOLSGROVE, Darren | Director | Willows End 3 Saint Normans Way KT17 1QW Ewell Surrey | United Kingdom | British | 122764860001 |
Who are the persons with significant control of OAKAM FINANCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Akrod Ltd | Jun 03, 2019 | Great Titchfield Street W1W 7PA London 23-31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakam Holdings Ltd | Apr 06, 2016 | Tottenham Court Road W1T 7NS London 172 Tottenham Court Road, 3rd Floor, London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OAKAM FINANCE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 01, 2019 Delivered On Aug 13, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 21, 2017 Delivered On Nov 29, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 19, 2016 Delivered On Dec 20, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does OAKAM FINANCE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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