Company NameOakhurst Africa Capital Ltd
DirectorGraham Arthur Hurst
Company StatusActive
Company Number09923539
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)
Previous NameOakhurst Africa Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Director

Director NameGraham Arthur Hurst
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 68 Vincent Square
London
SW1P 2NU

Location

Registered Address68 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

17 September 2021Delivered on: 20 September 2021
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
4 September 2021Delivered on: 20 September 2021
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled:
Citibank (Switzerland) Ag
Citibank N.A.

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled:
Citibank (Switzerland) Ag
Citibank N.A.
Citibank (Switzerland) Ag
Citibank N.A.

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
3 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 September 2021Registration of charge 099235390004, created on 17 September 2021 (26 pages)
20 September 2021Registration of charge 099235390003, created on 4 September 2021 (4 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
29 December 2020Director's details changed for Graham Arthur Hurst on 20 December 2020 (2 pages)
29 December 2020Change of details for Graham Arthur Hurst as a person with significant control on 20 December 2020 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Registered office address changed from 10 Greycoat Place London SW1P 1SB England to 68 Vincent Square London SW1P 2NU on 17 January 2019 (1 page)
28 December 2018Register(s) moved to registered inspection location 93 Beaumont Road Petts Wood Orpington BR5 1JH (1 page)
28 December 2018Register inspection address has been changed to 93 Beaumont Road Petts Wood Orpington BR5 1JH (1 page)
28 December 2018Register(s) moved to registered inspection location 93 Beaumont Road Petts Wood Orpington BR5 1JH (1 page)
28 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Registration of charge 099235390001, created on 26 February 2018 (5 pages)
13 March 2018Registration of charge 099235390002, created on 26 February 2018 (5 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
15 September 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
22 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Greycoat Place London SW1P 1SB on 22 August 2016 (1 page)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
22 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Greycoat Place London SW1P 1SB on 22 August 2016 (1 page)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 100
(27 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 100
(27 pages)