OAKTREE BIDCO LIMITED

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

    Company NameOAKTREE BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11104840
    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 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 AddressNo

    What were the previous names of OAKTREE BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1640 LIMITEDDec 11, 2017Dec 11, 2017

    What are the latest accounts for OAKTREE BIDCO 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 BIDCO LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for OAKTREE BIDCO 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 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 Robert Charles Hausmann as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Tom Clark as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Shanti Atkins as a director on Jan 23, 2026

    1 pagesTM01

    Satisfaction of charge 111048400005 in full

    1 pagesMR04

    Satisfaction of charge 111048400006 in full

    1 pagesMR04

    Satisfaction of charge 111048400004 in full

    1 pagesMR04

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Dec 10, 2024 with updates

    4 pagesCS01

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

    1 pagesTM01

    Cessation of Oaktree Midco Limited as a person with significant control on Aug 24, 2023

    1 pagesPSC07

    Notification of Sycamore Bidco Ltd as a person with significant control on Aug 24, 2023

    2 pagesPSC02

    Confirmation statement made on Dec 10, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

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

    2 pagesCH01

    Termination of appointment of Kirsty Lancaster as a director on Aug 31, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 21, 2023

    • Capital: GBP 27,861,277
    3 pagesSH01

    Registration of charge 111048400006, created on Apr 21, 2023

    18 pagesMR01

    Who are the officers of OAKTREE BIDCO 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 StatesAmerican290363230003
    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 StatesAmerican290375720001
    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 BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sycamore Bidco Ltd
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House Unit 7
    North Yorkshire
    United Kingdom
    Aug 24, 2023
    Acorn Business Park
    BD23 2UE Skipton
    Cpoms House Unit 7
    North Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13634464
    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.
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Feb 13, 2018
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11104817
    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 11, 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