Background WavePink WaveYellow Wave

OBAR CAMDEN HOLDINGS LIMITED (08257455)

OBAR CAMDEN HOLDINGS LIMITED (08257455) is an active UK company. incorporated on 17 October 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. OBAR CAMDEN HOLDINGS LIMITED has been registered for 13 years. Current directors include AXEN, Adine Grate, BENGOUGH, Oliver, SISTER DIRECTORS LIMITED.

Company Number
08257455
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
3rd Floor, 7 Greenland Street, London, NW1 0ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
AXEN, Adine Grate, BENGOUGH, Oliver, SISTER DIRECTORS LIMITED
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBAR CAMDEN HOLDINGS LIMITED

OBAR CAMDEN HOLDINGS LIMITED is an active company incorporated on 17 October 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. OBAR CAMDEN HOLDINGS LIMITED was registered 13 years ago.(SIC: 56301)

Status

active

Active since 13 years ago

Company No

08257455

LTD Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

OVAL (2260) LIMITED
From: 17 October 2012To: 4 January 2013
Contact
Address

3rd Floor, 7 Greenland Street London, NW1 0ND,

Previous Addresses

Denmoss House 3rd Floor 7 Greenland Street London NW1 0nd England
From: 16 August 2021To: 17 August 2021
3rd Floor 7 Greenland Street Camden Lnd NW1 0nd England
From: 10 August 2021To: 16 August 2021
7 Greenland Street London NW1 0nd England
From: 10 August 2021To: 10 August 2021
191 Stonhouse Street London SW4 6BB
From: 17 October 2012To: 10 August 2021
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Capital Update
Dec 12
Share Issue
Dec 12
Funding Round
Jan 13
Funding Round
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Loan Secured
Jan 17
Owner Exit
Oct 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Nov 21
Funding Round
Apr 22
Loan Secured
May 22
Loan Cleared
Feb 23
Loan Secured
Mar 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Aug 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AXEN, Adine Grate

Active
3-4 Holborn Circus, LondonEC1N 2HA
Born April 1961
Director
Appointed 11 Nov 2021

BENGOUGH, Oliver

Active
Stonhouse Street, LondonSW4 6BB
Born February 1975
Director
Appointed 17 Oct 2012

SISTER DIRECTORS LIMITED

Active
7 Chalcot Road, LondonNW1 8LH
Corporate director
Appointed 09 Nov 2023

DOHERTY, Hugh

Resigned
Stonhouse Street, LondonSW4 6BB
Secretary
Appointed 17 Oct 2012
Resigned 13 Feb 2014

ELLIN, Robert

Resigned
Stonhouse Street, LondonSW4 6BB
Born March 1965
Director
Appointed 14 Feb 2014
Resigned 07 Sept 2016

FRY, Christopher John

Resigned
7 Chalcot Road, LondonNW1 8LH
Born October 1981
Director
Appointed 11 Nov 2021
Resigned 09 Nov 2023

GIPSON, Stephen

Resigned
Stonhouse Street, LondonSW4 6BB
Born February 1953
Director
Appointed 07 Sept 2016
Resigned 30 Nov 2016

MURDOCH, Elisabeth

Resigned
Park Street, LondonW1K 2JD
Born August 1968
Director
Appointed 18 Feb 2020
Resigned 09 Nov 2023

RUTHERFORD, Alexander James

Resigned
Stonhouse Street, LondonSW4 6BB
Born December 1973
Director
Appointed 17 Oct 2012
Resigned 14 Feb 2014

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Oct 2012
Resigned 18 Oct 2012

SISTER GROUP LIMITED

Resigned
7 Chalcot Road, LondonNW1 8LH
Corporate director
Appointed 09 Nov 2023
Resigned 09 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Park Street, LondonW1K 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020
New Bond Street, LondonW1S 1DA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2016

Oliver Bengough

Active
7 Greenland Street, LondonNW1 0ND
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Appoint Corporate Director Company With Name Date
21 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
23 November 2015
MAMA
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Sail Address Company With New Address
13 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2013
RESOLUTIONSResolutions
Resolution
24 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 December 2012
SH19Statement of Capital
Resolution
23 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Incorporation Company
17 October 2012
NEWINCIncorporation