Background WavePink WaveYellow Wave

DOLEV INVESTMENTS LTD (11123383)

DOLEV INVESTMENTS LTD (11123383) is an active UK company. incorporated on 22 December 2017. 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. DOLEV INVESTMENTS LTD has been registered for 8 years. Current directors include OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi.

Company Number
11123383
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OEHLBAUM, Norbert Adrian, OEHLBAUM, Pesach Tzvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLEV INVESTMENTS LTD

DOLEV INVESTMENTS LTD is an active company incorporated on 22 December 2017 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. DOLEV INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11123383

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL England
From: 22 December 2017To: 7 July 2021
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Funding Round
Mar 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OEHLBAUM, Norbert Adrian

Active
Stamford Hill, LondonN16 5SR
Born August 1974
Director
Appointed 22 Mar 2022

OEHLBAUM, Pesach Tzvi

Active
Stamford Hill, LondonN16 5SR
Born June 1995
Director
Appointed 22 Mar 2022

ADAMKER, Mayer Ychiael

Resigned
Stamford Hill, LondonN16 5SR
Born May 1985
Director
Appointed 22 Dec 2017
Resigned 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mr Mayer Ychiael Adamker

Ceased
Stamford Hill, LondonN16 5SR
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 July 2025
AAMDAAMD
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
13 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Incorporation Company
22 December 2017
NEWINCIncorporation