Background WavePink WaveYellow Wave

OEHLBAUM & SOEHNE NOMINEES LIMITED (09171783)

OEHLBAUM & SOEHNE NOMINEES LIMITED (09171783) is an active UK company. incorporated on 12 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. OEHLBAUM & SOEHNE NOMINEES LIMITED has been registered for 11 years. Current directors include OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi.

Company Number
09171783
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
105 Eade Road, London, N4 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi
SIC Codes
64304, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OEHLBAUM & SOEHNE NOMINEES LIMITED

OEHLBAUM & SOEHNE NOMINEES LIMITED is an active company incorporated on 12 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. OEHLBAUM & SOEHNE NOMINEES LIMITED was registered 11 years ago.(SIC: 64304, 68100)

Status

active

Active since 11 years ago

Company No

09171783

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

105 Eade Road Occ Estate London, N4 1TJ,

Previous Addresses

56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom
From: 15 May 2020To: 15 April 2021
56 Longbridge Road Suite 3, Stewart House Barking IG11 8RW United Kingdom
From: 15 May 2020To: 15 May 2020
56 Longbridge Road Suite 2, Stewart House Barking Essex IG11 8RW England
From: 10 August 2017To: 15 May 2020
5 Fowey Avenue Ilford Essex IG4 5JT
From: 12 August 2014To: 10 August 2017
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OEHLBAUM, Norbert Adrian

Active
Eade Road, LondonN4 1TJ
Born August 1974
Director
Appointed 12 Aug 2014

OEHLBAUM, Pesach Tzvi

Active
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 15 Apr 2021

OEHLBAUM, Pesach

Resigned
Stamford Hill, LondonN16 5SR
Secretary
Appointed 12 Aug 2014
Resigned 01 Apr 2022

Persons with significant control

2

Mr Pesach Tzvi Oehlbaum

Active
Stamford Hill, LondonN16 5SR
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021

Mr Norbert Adrian Oehlbaum

Active
Eade Road, LondonN4 1TJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Part
27 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Incorporation Company
12 August 2014
NEWINCIncorporation