Advanced company searchLink opens in new window

OAKTREE BIDCO LIMITED

Company number 11104840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2021 AP01 Appointment of Mr Robert Hausmann as a director on 4 December 2021
09 Dec 2021 AP01 Appointment of Mr Mac Williams as a director on 4 December 2021
09 Dec 2021 AP01 Appointment of Mr Robert Nye as a director on 4 December 2021
15 Oct 2021 MR04 Satisfaction of charge 111048400001 in full
15 Oct 2021 MR04 Satisfaction of charge 111048400002 in full
15 Oct 2021 MR04 Satisfaction of charge 111048400003 in full
07 Oct 2021 MR01 Registration of charge 111048400005, created on 5 October 2021
06 Oct 2021 MR01 Registration of charge 111048400004, created on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Lawrence Contrella as a director on 4 October 2021
05 Oct 2021 TM01 Termination of appointment of John Andrew Hayhurst as a director on 4 October 2021
01 Jun 2021 AA Accounts for a small company made up to 31 May 2020
15 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
11 Sep 2019 AA Accounts for a small company made up to 31 May 2019
11 Feb 2019 CH01 Director's details changed for Mr John Andrew Hayhurst on 11 February 2019
10 Jan 2019 AP01 Appointment of Kirsty Lancaster as a director on 3 January 2019
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
15 May 2018 AP01 Appointment of Mr Bernard Joseph Waldron as a director on 30 April 2018
16 Apr 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018
09 Mar 2018 CH01 Director's details changed for Mr John Andrew Hayhurst on 27 February 2018
09 Mar 2018 MR01 Registration of charge 111048400003, created on 1 March 2018
07 Mar 2018 MR01 Registration of charge 111048400002, created on 1 March 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 634,374
05 Mar 2018 AP01 Appointment of John Anthony Wild as a director on 1 March 2018
05 Mar 2018 AP01 Appointment of Mr Anthony Peter Wild as a director on 1 March 2018