OAKTREE TOPCO LIMITED

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

    Company NameOAKTREE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11103431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OAKTREE TOPCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OAKTREE TOPCO LIMITED located?

    Registered Office Address
    Cpoms House Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKTREE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1638 LIMITEDDec 08, 2017Dec 08, 2017

    What are the latest accounts for OAKTREE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OAKTREE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for OAKTREE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mac Williams as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Jim Vesterman as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Robert Charles Hausmann as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Adam Solomon as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Robert Nye as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Lawrence Contrella as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Tom Clark as a director on Jan 22, 2026

    1 pagesTM01

    Termination of appointment of Shanti Atkins as a director on Jan 22, 2026

    1 pagesTM01

    Satisfaction of charge 111034310004 in full

    1 pagesMR04

    Satisfaction of charge 111034310005 in full

    1 pagesMR04

    Satisfaction of charge 111034310003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 09, 2025 with updates

    6 pagesCS01

    07/12/24 Statement of Capital gbp 0.338223

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    37 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of John Anthony Wild as a director on Sep 15, 2024

    1 pagesTM01

    07/12/23 Statement of Capital gbp 33822334

    9 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Gary Hall on Dec 04, 2021

    2 pagesCH01

    Who are the officers of OAKTREE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Gray
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290363230004
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    ATKINS, Shanti
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290363360001
    CLARK, Tom
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290362710001
    CONTRELLA, Lawrence
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican287483990001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish105579880002
    HAUSMANN, Robert Charles
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290362510001
    HAYHURST, John Andrew
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    EnglandBritish243187770001
    LANCASTER, Kirsty
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United KingdomBritish254134620001
    NYE, Robert
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290362070001
    SOLOMON, Adam
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290362430001
    VESTERMAN, Jim
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290363520001
    WALDRON, Bernard Joseph
    Unit 7, Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7, Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    EnglandBritish119086470002
    WILD, Anthony Peter
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United KingdomBritish49428150003
    WILD, John Anthony
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United KingdomBritish243238170001
    WILLIAMS, Mac
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    Director
    Unit 7
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House
    North Yorkshire
    United Kingdom
    United StatesAmerican290361980001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of OAKTREE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sycamore Bidco Ltd
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    Oct 04, 2021
    St. James's Square
    Suite 1, 3rd Floor
    SW1Y 4LB London
    11-12
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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.
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    2nd Floor South
    United Kingdom
    Mar 01, 2018
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    2nd Floor South
    United Kingdom
    Yes
    Legal FormLlp
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc301604
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Feb 13, 2018
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc474728
    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.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Dec 08, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    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.

    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