London
SW1X 7LY
Director Name | Mr Samuele Cappelletti |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 June 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Robert James Orr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Oren Samuel Peleg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 16 May 2014) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Nicholas James Vaughan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 October 2014) |
Role | Head Of Residential Property And Investment |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Nicolas Gonzalez Luna |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Grenville Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Capital Management 10 Bressenden Place London SW1E 5DH |
Registered Address | Oaktree Capital Management 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 |
7.9m at £1 | Ocm Luxembourg Edf Titlestone Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,888,916 |
Gross Profit | £5,882,290 |
Net Worth | £8,777,723 |
Cash | £1,688,302 |
Current Liabilities | £88,239,166 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 November 2015 | Delivered on: 16 November 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
12 November 2018 | Termination of appointment of Grenville Turner as a director on 12 November 2018 (1 page) |
30 October 2018 | Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 August 2018 | Change of name notice (2 pages) |
9 August 2018 | Resolutions
|
30 July 2018 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to Oaktree Capital Management 10 Bressenden Place London SW1E 5DH on 30 July 2018 (1 page) |
18 July 2018 | Satisfaction of charge 087219650001 in full (1 page) |
15 February 2018 | Full accounts made up to 30 September 2017 (22 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
14 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (21 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
15 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
16 November 2015 | Registration of charge 087219650001, created on 6 November 2015 (55 pages) |
16 November 2015 | Registration of charge 087219650001, created on 6 November 2015 (55 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
27 May 2015 | Full accounts made up to 30 September 2014 (14 pages) |
27 May 2015 | Full accounts made up to 30 September 2014 (14 pages) |
15 December 2014 | Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page) |
15 December 2014 | Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page) |
10 June 2014 | Appointment of Nicolas Gonzalez Luna as a director (3 pages) |
10 June 2014 | Termination of appointment of Oren Peleg as a director (2 pages) |
10 June 2014 | Appointment of Nicolas Gonzalez Luna as a director (3 pages) |
10 June 2014 | Termination of appointment of Oren Peleg as a director (2 pages) |
31 March 2014 | Appointment of Mr Oren Samuel Peleg as a director (3 pages) |
31 March 2014 | Appointment of Mr Oren Samuel Peleg as a director (3 pages) |
31 March 2014 | Appointment of Nicholas James Vaughan as a director (3 pages) |
31 March 2014 | Appointment of Nicholas James Vaughan as a director (3 pages) |
19 March 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
19 March 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
27 November 2013 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Resolutions
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 October 2013 | Appointment of Robert James Orr as a director (2 pages) |
7 October 2013 | Incorporation (51 pages) |
7 October 2013 | Incorporation (51 pages) |
7 October 2013 | Appointment of Robert James Orr as a director (2 pages) |