Company NameOaksix Holdings Limited
DirectorsJulian Graham Wilson and Benjamin George Anker David
Company StatusActive
Company Number07428221
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Previous NamesOmni Capital Partners Limited and Fortwell Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Graham Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Benjamin George Anker David
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameCosign Limited (Corporation)
StatusCurrent
Appointed21 January 2016(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressPO Box 119
Martello Court Admiral Park
Guernsey
GY1 3HB
Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Director NameMr Paul Roger Munford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albermarle Street
London
W1S 4HJ
Director NameMr Edward Foster Parsons
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St. Sampson
GY2 4RB
Director NameMr Colin George Sanders
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Daniel Anthony Smith
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2018)
RoleCompany Director / Real Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameTim Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 2015)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressAlbert House South Esplanade
St Peter Port
GY1 1AS
Director NameMr Christopher Graham Whitehouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Arthur Michael Robert Jennings
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(7 years after company formation)
Appointment Duration5 months (resigned 03 April 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39 Sloane Street
London
SW1X 9LP
Director NameMr Daniel Kourosh Rastegar
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websiteomnicapital.co.uk
Telephone03332401792
Telephone regionUnknown

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3.1m at £1Cpc Omni Holdings (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,753,420
Gross Profit£14,833,937
Net Worth£4,570,050
Cash£5,258,321
Current Liabilities£181,389,850

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Security assignment in respect of a loan owed by cresswell place jersey limited and associated documents.
Outstanding

Filing History

28 July 2023Current accounting period shortened from 31 July 2024 to 31 July 2023 (1 page)
27 July 2023Current accounting period extended from 31 March 2024 to 31 July 2024 (1 page)
27 July 2023Full accounts made up to 31 March 2023 (18 pages)
21 June 2023Statement of capital on 21 June 2023
  • GBP 1.00
(5 pages)
2 June 2023Termination of appointment of Benjamin George Anker David as a director on 1 June 2023 (1 page)
11 October 2022Full accounts made up to 31 March 2022 (18 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (20 pages)
20 July 2021Termination of appointment of Daniel Kourosh Rastegar as a director on 18 July 2021 (1 page)
15 October 2020Full accounts made up to 31 March 2020 (19 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page)
10 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (22 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
23 August 2018Appointment of Mr Daniel Kourosh Rastegar as a director on 23 August 2018 (2 pages)
26 April 2018Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018 (1 page)
9 April 2018Termination of appointment of Daniel Anthony Smith as a director on 3 April 2018 (1 page)
9 April 2018Termination of appointment of Arthur Michael Robert Jennings as a director on 3 April 2018 (1 page)
5 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-05
(2 pages)
5 April 2018Change of name notice (2 pages)
2 February 2018Appointment of Mr Benjamin George Anker David as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 December 2017Registration of charge 074282210001, created on 22 December 2017 (37 pages)
22 December 2017Registration of charge 074282210001, created on 22 December 2017 (37 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
10 November 2017Appointment of Mr Arthur Michael Robert Jennings as a director on 2 November 2017 (2 pages)
10 November 2017Appointment of Mr Arthur Michael Robert Jennings as a director on 2 November 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 April 2017Termination of appointment of Colin George Sanders as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Colin George Sanders as a director on 31 March 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 June 2016Registered office address changed from 23 Hanover 23 Hanover Square London W1S 1JB England to 3rd Floor 39 Sloane Street London SW1X 9LP on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 23 Hanover 23 Hanover Square London W1S 1JB England to 3rd Floor 39 Sloane Street London SW1X 9LP on 30 June 2016 (1 page)
11 May 2016Appointment of Cosign Limited as a secretary on 21 January 2016 (2 pages)
11 May 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 23 Hanover 23 Hanover Square London W1S 1JB on 11 May 2016 (1 page)
11 May 2016Appointment of Cosign Limited as a secretary on 21 January 2016 (2 pages)
11 May 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 23 Hanover 23 Hanover Square London W1S 1JB on 11 May 2016 (1 page)
26 April 2016Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Julian Graham Wilson on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Colin George Sanders on 20 April 2016 (2 pages)
22 February 2016Company name changed omni capital partners LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Company name changed omni capital partners LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
11 December 2015Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,100,000
(6 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,100,000
(6 pages)
11 December 2015Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages)
11 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,100,000
(6 pages)
11 December 2015Director's details changed for Mr Julian Graham Wilson on 3 November 2015 (2 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
9 November 2015Director's details changed for Mr Daniel Anthony Smith on 20 April 2015 (2 pages)
9 November 2015Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages)
9 November 2015Director's details changed for Mr Daniel Anthony Smith on 20 April 2015 (2 pages)
9 November 2015Director's details changed for Mr Colin George Sanders on 20 April 2015 (2 pages)
20 October 2015Auditor's resignation (1 page)
20 October 2015Auditor's resignation (1 page)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page)
29 June 2015Termination of appointment of Steven Miles Smith as a director on 18 June 2015 (1 page)
8 May 2015Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Tim Dean as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Christopher Graham Whitehouse as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Julian Graham Wilson as a director on 8 May 2015 (2 pages)
31 March 2015Appointment of Tim Dean as a director on 13 March 2015 (2 pages)
31 March 2015Appointment of Tim Dean as a director on 13 March 2015 (2 pages)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
13 March 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
13 March 2015Termination of appointment of Edward Foster Parsons as a director on 26 February 2015 (1 page)
12 February 2015Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Daniel Anthony Smith as a director on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Edward Foster Parsons on 19 January 2015 (2 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,100,000
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,100,000
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,100,000
(5 pages)
24 September 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Full accounts made up to 31 March 2014 (17 pages)
27 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
1 April 2014Full accounts made up to 30 June 2013 (13 pages)
20 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
20 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
9 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 3,100,000
(4 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 3,100,000
(4 pages)
23 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 24/11/2010 for Steven Miles Smith
(5 pages)
23 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 24/11/2010 for Steven Miles Smith
(5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
4 September 2012Appointment of Colin George Sanders as a director (2 pages)
4 September 2012Appointment of Colin George Sanders as a director (2 pages)
12 March 2012Full accounts made up to 30 June 2011 (12 pages)
12 March 2012Full accounts made up to 30 June 2011 (12 pages)
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Paul Munford as a director (1 page)
24 June 2011Termination of appointment of Paul Munford as a director (1 page)
9 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
9 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
24 November 2010Termination of appointment of Nicholas Anthony Christopher Candy as a director (1 page)
24 November 2010Appointment of Mr Steven Miles Smithe as a director
  • ANNOTATION A Second Filed AR01 was registered on 23/12/2013
(3 pages)
24 November 2010Termination of appointment of Nicholas Anthony Christopher Candy as a director (1 page)
24 November 2010Appointment of Mr Steven Miles Smithe as a director
  • ANNOTATION A Second Filed AR01 was registered on 23/12/2013
(3 pages)
3 November 2010Incorporation (26 pages)
3 November 2010Incorporation (26 pages)