OAKTREE TOPCO LIMITED

11103431
CPOMS HOUSE UNIT 7 ACORN BUSINESS PARK SKIPTON BD23 2UE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Termination of appointment of director (John Anthony Wild) 1 Buy now
06 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Nov 2023 accounts Annual Accounts 17 Buy now
17 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 33 Buy now
17 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
17 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Gary Hall) 2 Buy now
05 Oct 2023 officers Termination of appointment of director (Kirsty Lancaster) 1 Buy now
29 Aug 2023 resolution Resolution 1 Buy now
22 Aug 2023 capital Statement of capital (Section 108) 9 Buy now
22 Aug 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Aug 2023 insolvency Solvency Statement dated 21/08/23 2 Buy now
22 Aug 2023 resolution Resolution 1 Buy now
22 Aug 2023 capital Return of Allotment of shares 4 Buy now
14 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2023 mortgage Registration of a charge 18 Buy now
03 Mar 2023 accounts Annual Accounts 32 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2022 accounts Annual Accounts 28 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 34 Buy now
18 Dec 2021 incorporation Memorandum Articles 24 Buy now
18 Dec 2021 resolution Resolution 3 Buy now
10 Dec 2021 officers Termination of appointment of director (Anthony Peter Wild) 1 Buy now
09 Dec 2021 officers Appointment of director (Mr Jim Vesterman) 2 Buy now
09 Dec 2021 officers Appointment of director (Ms Shanti Atkins) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Gary Hall) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Tom Clark) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Adam Solomon) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Robert Hausmann) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Mac Williams) 2 Buy now
09 Dec 2021 officers Appointment of director (Mr Robert Nye) 2 Buy now
15 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 mortgage Registration of a charge 49 Buy now
06 Oct 2021 mortgage Registration of a charge 49 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Lawrence Contrella) 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Bernard Joseph Waldron) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (John Andrew Hayhurst) 1 Buy now
01 Jun 2021 accounts Annual Accounts 7 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With Updates 34 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With Updates 29 Buy now
11 Sep 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 capital Second Filing Capital Allotment Shares 29 Buy now
11 Feb 2019 officers Change of particulars for director (Mr John Andrew Hayhurst) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 31 Buy now
10 Jan 2019 officers Appointment of director (Kirsty Lancaster) 2 Buy now
21 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 officers Appointment of director (Mr Bernard Joseph Waldron) 2 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 capital Return of Allotment of shares 31 Buy now
13 Mar 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
13 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2018 officers Change of particulars for director (Mr John Andrew Hayhurst) 2 Buy now
09 Mar 2018 resolution Resolution 50 Buy now
07 Mar 2018 mortgage Registration of a charge 34 Buy now
05 Mar 2018 officers Appointment of director (Mr Anthony Peter Wild) 2 Buy now
05 Mar 2018 officers Appointment of director (John Anthony Wild) 2 Buy now
02 Mar 2018 mortgage Registration of a charge 65 Buy now
14 Feb 2018 officers Appointment of director (John Andrew Hayhurst) 2 Buy now
14 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
13 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
13 Feb 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
12 Feb 2018 resolution Resolution 3 Buy now
08 Dec 2017 incorporation Incorporation Company 24 Buy now