Background WavePink WaveYellow Wave

OAKTREE PROPERTY HOLDINGS LIMITED (06979073)

OAKTREE PROPERTY HOLDINGS LIMITED (06979073) is a liquidation UK company. incorporated on 3 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKTREE PROPERTY HOLDINGS LIMITED has been registered for 16 years. Current directors include WATKINS, Ian Anthony, Mr..

Company Number
06979073
Status
liquidation
Type
ltd
Incorporated
3 August 2009
Age
16 years
Address
5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATKINS, Ian Anthony, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE PROPERTY HOLDINGS LIMITED

OAKTREE PROPERTY HOLDINGS LIMITED is an liquidation company incorporated on 3 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKTREE PROPERTY HOLDINGS LIMITED was registered 16 years ago.(SIC: 68209)

Status

liquidation

Active since 16 years ago

Company No

06979073

LTD Company

Age

16 Years

Incorporated 3 August 2009

Size

N/A

Accounts

ARD: 26/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 13 April 2022 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 August 2022
Period: 1 December 2020 - 26 November 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 3 August 2020 (5 years ago)
Submitted on 6 August 2020 (5 years ago)

Next Due

Due by 17 August 2021
For period ending 3 August 2021
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

19 Bedford Place London WC1B 5JA
From: 3 August 2009To: 22 June 2022
Timeline

8 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Feb 10
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WATKINS, Ian Anthony, Mr.

Active
Box House, LondonNW7 4EU
Born October 1946
Director
Appointed 03 Aug 2009

CELIZ, Adam Oliver

Resigned
Highwood Hill, LondonNW7 4EU
Secretary
Appointed 10 Nov 2009
Resigned 23 Mar 2021

Persons with significant control

2

Nr Ian Anthony Watkins

Active
Marylebone Road, LondonNW1 6BB
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Sandra Watkins

Active
Marylebone Road, LondonNW1 6BB
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2024
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 December 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
8 December 2023
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 August 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
22 June 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
22 June 2022
600600
Resolution
22 June 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 August 2014
AA01Change of Accounting Reference Date
Capital Cancellation Shares
18 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Resolution
3 February 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2012
SH10Notice of Particulars of Variation
Memorandum Articles
3 February 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
11 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Incorporation Company
3 August 2009
NEWINCIncorporation