Company NameOCM Adelaide Trustee (UK) Limited
Company StatusDissolved
Company Number09074850
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Basinghall Street
5th Floor
London
EC2V 5BR
Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Secretary NameApex Trust Corporate Limited (Corporation)
StatusClosed
Appointed06 June 2014(same day as company formation)
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 July 2014Delivered on: 22 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: First legal mortgage or fixed charge over all present and future rights, title and interest in any properties and all rights in any land situation in england and wales.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Notification of Oaktree Capital Group Llc as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 April 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (3 pages)
20 April 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (3 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
25 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
7 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
23 July 2014Memorandum and Articles of Association (21 pages)
23 July 2014Memorandum and Articles of Association (21 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
23 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 July 2014Registration of charge 090748500001, created on 9 July 2014 (53 pages)
22 July 2014Registration of charge 090748500001, created on 9 July 2014 (53 pages)
22 July 2014Registration of charge 090748500001, created on 9 July 2014 (53 pages)