Background WavePink WaveYellow Wave

OLD POINT LTD (11681522)

OLD POINT LTD (11681522) is an active UK company. incorporated on 16 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. OLD POINT LTD has been registered for 7 years. Current directors include KRAUSZ, Israel, ROTHBART, Joel.

Company Number
11681522
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
Holly House 214-218 High Road, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRAUSZ, Israel, ROTHBART, Joel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD POINT LTD

OLD POINT LTD is an active company incorporated on 16 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. OLD POINT LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11681522

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 December 2026
Period: 1 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Holly House 214-218 High Road London, N15 4NP,

Previous Addresses

Holly House 214-218 High Road London N15 4NP England
From: 25 November 2019To: 23 July 2024
98 Osbaldeston Road London N16 6NL United Kingdom
From: 16 November 2018To: 25 November 2019
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Dec 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KRAUSZ, Israel

Active
High Road, LondonN15 4NP
Born March 1967
Director
Appointed 16 Nov 2018

ROTHBART, Joel

Active
High Road, LondonN15 4NP
Born February 1980
Director
Appointed 16 Nov 2018

Persons with significant control

2

Mr Israel Krausz

Active
High Road, LondonN15 4NP
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Joel Rothbart

Active
High Road, LondonN15 4NP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
15 September 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Incorporation Company
16 November 2018
NEWINCIncorporation