London
SW1E 5DH
Director Name | Mr Sanjay Rathod |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Christopher Andrew Helmut Cartwright |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Howard Stanley Marks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | David Kirchheimer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Tom Ware |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Website | www.oaktreecapital.com |
---|---|
Telephone | 020 72458420 |
Telephone region | London |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £816,000 |
Net Worth | -£580,000 |
Cash | £13,000 |
Current Liabilities | £20,028,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
18 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
2 December 2022 | Cessation of Oaktree Capital Group Llc as a person with significant control on 30 November 2022 (1 page) |
2 December 2022 | Notification of a person with significant control statement (2 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 July 2021 | Director's details changed for Mr Christopher Andrew Helmut Cartwright on 24 July 2021 (2 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr. Sanjay Rathod on 18 March 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 November 2018 | Termination of appointment of Tom Ware as a director on 5 November 2018 (1 page) |
8 November 2018 | Appointment of Mr. Christopher Andrew Helmut Cartwright as a director on 5 November 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 20 March 2017 (1 page) |
13 December 2016 | Termination of appointment of David Kirchheimer as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of David Kirchheimer as a director on 8 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Sanjay Rathod as a director on 8 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Sanjay Rathod as a director on 8 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 July 2013 | Appointment of Mr Dominic John Cameron Keenan as a director on 17 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Howard Stanley Marks as a director on 22 July 2013 (1 page) |
23 July 2013 | Appointment of Mr Dominic John Cameron Keenan as a director on 17 July 2013 (2 pages) |
23 July 2013 | Termination of appointment of Howard Stanley Marks as a director on 22 July 2013 (1 page) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
14 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 April 2011 | Incorporation (24 pages) |
15 April 2011 | Incorporation (24 pages) |