Background WavePink WaveYellow Wave

LONDON REOGANISATION 2024-01 LTD (09446526)

LONDON REOGANISATION 2024-01 LTD (09446526) is an active UK company. incorporated on 18 February 2015. with registered office in Wimbledon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON REOGANISATION 2024-01 LTD has been registered for 11 years. Current directors include NICHOLLS, Martin.

Company Number
09446526
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
60 High Street, Wimbledon, SW19 5EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NICHOLLS, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON REOGANISATION 2024-01 LTD

LONDON REOGANISATION 2024-01 LTD is an active company incorporated on 18 February 2015 with the registered office located in Wimbledon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON REOGANISATION 2024-01 LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09446526

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Period: 1 March 2022 - 31 March 2023(14 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 3 September 2024 (1 year ago)
Submitted on 21 September 2024 (1 year ago)

Next Due

Due by 17 September 2025
For period ending 3 September 2025

Previous Company Names

OASIS CAPITAL MARKETS LIMITED
From: 18 February 2015To: 23 September 2024
Contact
Address

60 High Street Wimbledon, SW19 5EE,

Previous Addresses

PO Box 4385 09446526 - Companies House Default Address Cardiff CF14 8LH
From: 25 September 2022To: 30 August 2024
124 New Bond Street London W1S 1DX United Kingdom
From: 18 February 2015To: 25 September 2022
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Sept 16
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Nov 18
Funding Round
Nov 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NICHOLLS, Martin

Active
CardiffCF14 8LH
Born January 1952
Director
Appointed 12 Jan 2021

NICHOLLS, Martin

Resigned
New Bond Street, LondonW1S 1DX
Secretary
Appointed 05 Sept 2016
Resigned 12 Sept 2017

OASIS CAPITAL GROUP LIMITED

Resigned
CardiffCF14 8LH
Corporate secretary
Appointed 12 Sept 2017
Resigned 15 Sept 2025

JONES, Iain Philip

Resigned
New Bond Street, LondonW1S 1DX
Born July 1950
Director
Appointed 12 Sept 2017
Resigned 12 Jan 2021

NICHOLLS, Martin

Resigned
New Bond Street, LondonW1S 1DX
Born January 1952
Director
Appointed 18 Feb 2015
Resigned 12 Sept 2017

OASIS CAPITAL GROUP LIMITED

Resigned
CardiffCF14 8LH
Corporate director
Appointed 12 Sept 2017
Resigned 15 Sept 2025

OASIS CAPITAL MARKETS LIMITED

Resigned
4th Floor, Dubai
Corporate director
Appointed 18 Feb 2015
Resigned 05 Sept 2016

Persons with significant control

4

1 Active
3 Ceased

Oasis Capital Group Limited

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020

Mr Martin Nicholls

Ceased
New Bond Street, LondonW1S 1DX
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Ceased 01 Sept 2020
Great Portland Street, LondonW1W 7LT

Nature of Control

Significant influence or control
Notified 12 Sept 2017
Ceased 01 Sept 2020

Mr Martin Nicholls

Ceased
New Bond Street, LondonW1S 1DX
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Certificate Change Of Name Company
23 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
16 May 2024
RP05RP05
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Default Companies House Service Address Applied Officer
16 May 2024
RP09RP09
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 September 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
18 September 2017
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
16 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
28 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 February 2015
NEWINCIncorporation