Background WavePink WaveYellow Wave

OAKTREE MIDCO LIMITED (11104817)

OAKTREE MIDCO LIMITED (11104817) is an active UK company. incorporated on 11 December 2017. with registered office in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OAKTREE MIDCO LIMITED has been registered for 8 years. Current directors include HALL, Gray.

Company Number
11104817
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
Cpoms House Unit 7, Skipton, BD23 2UE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Gray
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE MIDCO LIMITED

OAKTREE MIDCO LIMITED is an active company incorporated on 11 December 2017 with the registered office located in Skipton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OAKTREE MIDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11104817

LTD Company

Age

8 Years

Incorporated 11 December 2017

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

AGHOCO 1639 LIMITED
From: 11 December 2017To: 12 February 2018
Contact
Address

Cpoms House Unit 7 Acorn Business Park Skipton, BD23 2UE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 December 2017To: 16 April 2018
Timeline

47 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Loan Secured
Mar 18
Director Joined
May 18
Director Joined
Jan 19
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Loan Secured
Apr 23
Capital Update
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Sept 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HALL, Gray

Active
Unit 7, SkiptonBD23 2UE
Born July 1964
Director
Appointed 04 Dec 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Dec 2017
Resigned 12 Feb 2018

ATKINS, Shanti

Resigned
Unit 7, SkiptonBD23 2UE
Born October 1974
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

CLARK, Tom

Resigned
Unit 7, SkiptonBD23 2UE
Born April 1967
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

CONTRELLA, Lawrence

Resigned
Unit 7, SkiptonBD23 2UE
Born October 1986
Director
Appointed 04 Oct 2021
Resigned 23 Jan 2026

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Dec 2017
Resigned 12 Feb 2018

HAUSMANN, Robert Charles

Resigned
Unit 7, SkiptonBD23 2UE
Born April 1963
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

HAYHURST, John Andrew

Resigned
Unit 7, SkiptonBD23 2UE
Born June 1970
Director
Appointed 12 Feb 2018
Resigned 04 Oct 2021

LANCASTER, Kirsty

Resigned
Unit 7, SkiptonBD23 2UE
Born March 1990
Director
Appointed 03 Jan 2019
Resigned 31 Aug 2023

NYE, Robert

Resigned
Unit 7, SkiptonBD23 2UE
Born September 1980
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

SOLOMON, Adam

Resigned
Unit 7, SkiptonBD23 2UE
Born April 1987
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

VESTERMAN, Jim

Resigned
Unit 7, SkiptonBD23 2UE
Born September 1970
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

WALDRON, Bernard Joseph

Resigned
Unit 7, Acorn Business Park, SkiptonBD23 2UE
Born July 1957
Director
Appointed 30 Apr 2018
Resigned 04 Dec 2021

WILD, Anthony Peter

Resigned
Unit 7, SkiptonBD23 2UE
Born July 1954
Director
Appointed 01 Mar 2018
Resigned 04 Dec 2021

WILD, John Anthony

Resigned
Unit 7, SkiptonBD23 2UE
Born April 1984
Director
Appointed 01 Mar 2018
Resigned 15 Sept 2024

WILLIAMS, Mac

Resigned
Unit 7, SkiptonBD23 2UE
Born February 1986
Director
Appointed 04 Dec 2021
Resigned 23 Jan 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Dec 2017
Resigned 12 Feb 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 11 Dec 2017
Resigned 12 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company
6 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 August 2023
SH19Statement of Capital
Legacy
22 August 2023
SH20SH20
Legacy
22 August 2023
CAP-SSCAP-SS
Resolution
22 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Resolution
12 February 2018
RESOLUTIONSResolutions
Incorporation Company
11 December 2017
NEWINCIncorporation