OAKTREE BIDCO LIMITED
Overview
| Company Name | OAKTREE BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11104840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKTREE BIDCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OAKTREE BIDCO LIMITED located?
| Registered Office Address | Cpoms House Unit 7 Acorn Business Park BD23 2UE Skipton North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OAKTREE BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1640 LIMITED | Dec 11, 2017 | Dec 11, 2017 |
What are the latest accounts for OAKTREE BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OAKTREE BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for OAKTREE BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mac Williams as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jim Vesterman as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Adam Solomon as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Robert Nye as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Lawrence Contrella as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Robert Charles Hausmann as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tom Clark as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Shanti Atkins as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Satisfaction of charge 111048400005 in full | 1 pages | MR04 | ||
Satisfaction of charge 111048400006 in full | 1 pages | MR04 | ||
Satisfaction of charge 111048400004 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of John Anthony Wild as a director on Sep 15, 2024 | 1 pages | TM01 | ||
Cessation of Oaktree Midco Limited as a person with significant control on Aug 24, 2023 | 1 pages | PSC07 | ||
Notification of Sycamore Bidco Ltd as a person with significant control on Aug 24, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 10, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Director's details changed for Mr Gary Hall on Dec 04, 2021 | 2 pages | CH01 | ||
Termination of appointment of Kirsty Lancaster as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Aug 21, 2023
| 3 pages | SH01 | ||
Registration of charge 111048400006, created on Apr 21, 2023 | 18 pages | MR01 | ||
Who are the officers of OAKTREE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Gray | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363230003 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| ATKINS, Shanti | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363360001 | |||||||||
| CLARK, Tom | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362710001 | |||||||||
| CONTRELLA, Lawrence | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 287483990001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| HAUSMANN, Robert Charles | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362510001 | |||||||||
| HAYHURST, John Andrew | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | England | British | 243187770001 | |||||||||
| LANCASTER, Kirsty | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 254134620001 | |||||||||
| NYE, Robert | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290375720001 | |||||||||
| SOLOMON, Adam | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290362430001 | |||||||||
| VESTERMAN, Jim | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290363520001 | |||||||||
| WALDRON, Bernard Joseph | Director | Unit 7, Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | England | British | 119086470002 | |||||||||
| WILD, Anthony Peter | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 49428150003 | |||||||||
| WILD, John Anthony | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United Kingdom | British | 243238170001 | |||||||||
| WILLIAMS, Mac | Director | Unit 7 Acorn Business Park BD23 2UE Skipton Cpoms House North Yorkshire United Kingdom | United States | American | 290361980001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of OAKTREE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sycamore Bidco Ltd | Aug 24, 2023 | Acorn Business Park BD23 2UE Skipton Cpoms House Unit 7 North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oaktree Midco Limited | Feb 13, 2018 | St Peter's Square M2 3DE Manchester One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Dec 11, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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