OAKTREE TOPCO LIMITED

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

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