Company NameOberon Financial Limited
Company StatusDissolved
Company Number07291233
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameNicholas Fullerton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Wood Street
London
EC2V 7AF

Contact

Websitewww.oberonfinancial.co.uk

Location

Registered Address3rd Floor 20 Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Nick Fullerton
100.00%
Ordinary

Financials

Year2014
Net Worth£508,265
Cash£1,585
Current Liabilities£900

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2020Resolutions
  • RES13 ‐ Company was tp exemption under 480 of the companies act 2006 ralating to dormant companies and that the meber has not required the company to obtain an audit in accordance the dormant accounts are approved. Legal councel is instruction to arrange for a signed copy of the accounts to be delivered to the registred of companies 21/07/2020
(1 page)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
24 June 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom to 3rd Floor 20 Wood Street London EC2V 7AF on 24 June 2020 (1 page)
14 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
6 August 2018Second filing of Confirmation Statement dated 22/06/2017 (4 pages)
20 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 April 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 January 2018Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 4 January 2018 (1 page)
4 January 2018Registered office address changed from Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 4 January 2018 (1 page)
2 January 2018Notification of Project Galaxy Bidco Limited as a person with significant control on 7 October 2016 (2 pages)
2 January 2018Cessation of Nicholas Fullerton as a person with significant control on 7 October 2016 (1 page)
2 January 2018Cessation of Nicholas Fullerton as a person with significant control on 7 October 2016 (1 page)
2 January 2018Notification of Project Galaxy Bidco Limited as a person with significant control on 7 October 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/08/2018
(4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Notification of Nicholas Fullerton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nicholas Fullerton as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 April 2017Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Mr Nicholas Fullerton on 1 June 2014 (2 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Director's details changed for Mr Nicholas Fullerton on 1 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Nicholas Fullerton on 1 June 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Director's details changed for Mr Nicholas Fullerton on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Nicholas Fullerton on 15 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Nicholas Fullerton on 22 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Nicholas Fullerton on 22 June 2011 (2 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)