OAKAM FINANCE LTD

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

    Company NameOAKAM FINANCE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05878311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for OAKAM FINANCE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for OAKAM FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 09, 2022

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrea Gerosa as a director on Jun 11, 2021

    1 pagesTM01

    Termination of appointment of Gareth Crouch as a secretary on Jun 17, 2021

    1 pagesTM02

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Appointment of Mr Gareth Crouch as a secretary on Nov 12, 2019

    2 pagesAP03

    Appointment of Mr Andrea Gerosa as a director on Nov 12, 2019

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Notification of Akrod Ltd as a person with significant control on Jun 03, 2019

    1 pagesPSC02

    Confirmation statement made on Jul 17, 2019 with updates

    4 pagesCS01

    Cessation of Oakam Holdings Ltd as a person with significant control on Jun 03, 2019

    1 pagesPSC07

    Registration of charge 058783110004, created on Aug 01, 2019

    56 pagesMR01

    Termination of appointment of James Roy Clark as a director on Mar 13, 2019

    1 pagesTM01

    Who are the officers of OAKAM FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NZE, Frederic
    Castle Street
    SG14 1HH Hertford
    28
    Hertfordshire
    Director
    Castle Street
    SG14 1HH Hertford
    28
    Hertfordshire
    United KingdomFrench151347110004
    CROUCH, Gareth
    Paul Street
    EC2A 4NE London
    86-90
    England
    Secretary
    Paul Street
    EC2A 4NE London
    86-90
    England
    264524390001
    KINEAVY, Robert
    158 Southfield Road
    Chiswick
    W4 1AN London
    Secretary
    158 Southfield Road
    Chiswick
    W4 1AN London
    Irish73000520002
    LAKIS, Deborah Louise
    Canning Road
    CR0 6QF Croydon
    Flat D
    United Kingdom
    Secretary
    Canning Road
    CR0 6QF Croydon
    Flat D
    United Kingdom
    British131804950001
    POPPLESTON, Richard
    42 Dingwall Road
    CR0 2NE Croydon
    Melrose House
    Greater London
    United Kingdom
    Secretary
    42 Dingwall Road
    CR0 2NE Croydon
    Melrose House
    Greater London
    United Kingdom
    British172667570001
    SMALL, Lawrence Joseph
    Flat 8
    24 Onslow Square
    SW7 3NS London
    Secretary
    Flat 8
    24 Onslow Square
    SW7 3NS London
    British101104160001
    THIND, Lukhvir
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    Secretary
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    197279580001
    UNADKAT, Mitul
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    England
    Secretary
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    England
    184725250001
    USON, Pablo Nicolas
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    Secretary
    Tottenham Court Road
    3rd Floor
    W1T 7NS London
    172
    205306810001
    WARD, Nigel
    42 Dingwall Road
    CR0 2NE Croydon
    Melrose House
    Greater London
    United Kingdom
    Secretary
    42 Dingwall Road
    CR0 2NE Croydon
    Melrose House
    Greater London
    United Kingdom
    179901700001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Secretary
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    British122764860001
    CLARK, James Roy
    One Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    Director
    One Connaught Place
    W2 2ET London
    Cabot Square Capital Llp
    United KingdomAmerican65072010004
    GEROSA, Andrea
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandItalian264524260001
    KAYE, Robin Stephen
    20 Longhill Road
    Ovingdean
    BN2 7BE Brighton
    East Sussex
    Director
    20 Longhill Road
    Ovingdean
    BN2 7BE Brighton
    East Sussex
    British110214440001
    MASHRU, Paresh
    42 Dingwall Road
    CR0 2NE East Croydon
    Oakam Ltd, Melrose House
    Surrey
    United Kingdom
    Director
    42 Dingwall Road
    CR0 2NE East Croydon
    Oakam Ltd, Melrose House
    Surrey
    United Kingdom
    United KingdomBritish114586300001
    TSEAYO, Hemen Victor
    Westerham Road
    RH8 0EP Limpsffield
    41
    Surrey
    Director
    Westerham Road
    RH8 0EP Limpsffield
    41
    Surrey
    British131804610001
    UDY, Robert Edward
    Melrose House
    42 Dingwall Road
    CR0 2NE Croydon
    Greater London
    Director
    Melrose House
    42 Dingwall Road
    CR0 2NE Croydon
    Greater London
    United KingdomBritish,Swiss147462090001
    WOOLSGROVE, Darren
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    Director
    Willows End 3 Saint Normans Way
    KT17 1QW Ewell
    Surrey
    United KingdomBritish122764860001

    Who are the persons with significant control of OAKAM FINANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Akrod Ltd
    Great Titchfield Street
    W1W 7PA London
    23-31
    England
    Jun 03, 2019
    Great Titchfield Street
    W1W 7PA London
    23-31
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Oakam Holdings Ltd
    Tottenham Court Road
    W1T 7NS London
    172 Tottenham Court Road, 3rd Floor, London
    England
    Apr 06, 2016
    Tottenham Court Road
    W1T 7NS London
    172 Tottenham Court Road, 3rd Floor, London
    England
    Yes
    Legal FormLimited Company Registered In England And Wales
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number05878446
    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.

    Does OAKAM FINANCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Victory Park Management, Llc
    Transactions
    • Aug 13, 2019Registration of a charge (MR01)
    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
    • Victory Park Management, Llc
    Transactions
    • Nov 29, 2017Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Dec 07, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Dec 07, 2017Satisfaction of a charge (MR04)

    Does OAKAM FINANCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2022Commencement of winding up
    Jan 11, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Wellard
    Unit 4 Limes Court Conduit Lane
    EN11 8EP Hoddesdon
    Hertfordshire
    practitioner
    Unit 4 Limes Court Conduit Lane
    EN11 8EP Hoddesdon
    Hertfordshire

    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