OAKTREE BIDCO LIMITED - SKIPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-19 View Report
Accounts. Accounts type full. 2023-10-31 View Report
Officers. Change date: 2021-12-04. Officer name: Mr Gary Hall. 2023-10-06 View Report
Officers. Termination date: 2023-08-31. Officer name: Kirsty Lancaster. 2023-10-05 View Report
Capital. Capital allotment shares. 2023-08-23 View Report
Mortgage. Charge creation date: 2023-04-21. Charge number: 111048400006. 2023-04-24 View Report
Accounts. Change account reference date company previous shortened. 2023-03-22 View Report
Accounts. Accounts type full. 2023-03-03 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Accounts. Accounts type full. 2022-02-03 View Report
Confirmation statement. Statement with updates. 2021-12-24 View Report
Incorporation. Memorandum articles. 2021-12-18 View Report
Resolution. Description: Resolutions. 2021-12-18 View Report
Officers. Termination date: 2021-12-04. Officer name: Bernard Joseph Waldron. 2021-12-10 View Report
Officers. Termination date: 2021-12-04. Officer name: Anthony Peter Wild. 2021-12-10 View Report
Officers. Appointment date: 2021-12-04. Officer name: Mr Adam Solomon. 2021-12-10 View Report
Officers. Appointment date: 2021-12-04. Officer name: Mr Jim Vesterman. 2021-12-09 View Report
Officers. Appointment date: 2021-12-04. Officer name: Ms Shanti Atkins. 2021-12-09 View Report
Officers. Appointment date: 2021-12-04. Officer name: Mr Gary Hall. 2021-12-09 View Report
Officers. Officer name: Mr Tom Clark. Appointment date: 2021-12-04. 2021-12-09 View Report
Officers. Officer name: Mr Robert Hausmann. Appointment date: 2021-12-04. 2021-12-09 View Report
Officers. Appointment date: 2021-12-04. Officer name: Mr Mac Williams. 2021-12-09 View Report
Officers. Appointment date: 2021-12-04. Officer name: Mr Robert Nye. 2021-12-09 View Report
Mortgage. Charge number: 111048400001. 2021-10-15 View Report
Mortgage. Charge number: 111048400002. 2021-10-15 View Report
Mortgage. Charge number: 111048400003. 2021-10-15 View Report
Mortgage. Charge creation date: 2021-10-05. Charge number: 111048400005. 2021-10-07 View Report
Mortgage. Charge number: 111048400004. Charge creation date: 2021-10-05. 2021-10-06 View Report
Officers. Appointment date: 2021-10-04. Officer name: Mr Lawrence Contrella. 2021-10-05 View Report
Officers. Officer name: John Andrew Hayhurst. Termination date: 2021-10-04. 2021-10-05 View Report
Accounts. Accounts type small. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type small. 2019-09-11 View Report
Officers. Officer name: Mr John Andrew Hayhurst. Change date: 2019-02-11. 2019-02-11 View Report
Officers. Appointment date: 2019-01-03. Officer name: Kirsty Lancaster. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Officers. Appointment date: 2018-04-30. Officer name: Mr Bernard Joseph Waldron. 2018-05-15 View Report
Address. Change date: 2018-04-16. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE. 2018-04-16 View Report
Officers. Officer name: Mr John Andrew Hayhurst. Change date: 2018-02-27. 2018-03-09 View Report
Mortgage. Charge number: 111048400003. Charge creation date: 2018-03-01. 2018-03-09 View Report
Mortgage. Charge creation date: 2018-03-01. Charge number: 111048400002. 2018-03-07 View Report
Capital. Capital allotment shares. 2018-03-05 View Report
Officers. Appointment date: 2018-03-01. Officer name: John Anthony Wild. 2018-03-05 View Report
Officers. Officer name: Mr Anthony Peter Wild. Appointment date: 2018-03-01. 2018-03-05 View Report
Mortgage. Charge creation date: 2018-03-01. Charge number: 111048400001. 2018-03-02 View Report
Officers. Officer name: John Andrew Hayhurst. Appointment date: 2018-02-12. 2018-02-14 View Report
Persons with significant control. Notification date: 2018-02-13. Psc name: Oaktree Midco Limited. 2018-02-14 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2018-02-13. 2018-02-14 View Report
Officers. Termination date: 2018-02-12. Officer name: a G Secretarial Limited. 2018-02-13 View Report