Background WavePink WaveYellow Wave

OLDHILL HOLDINGS LTD (11781433)

OLDHILL HOLDINGS LTD (11781433) is an active UK company. incorporated on 22 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLDHILL HOLDINGS LTD has been registered for 7 years. Current directors include KRAUSZ, Israel, ROTHBART, Joel.

Company Number
11781433
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Holly House, 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHILL HOLDINGS LTD

OLDHILL HOLDINGS LTD is an active company incorporated on 22 January 2019 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. OLDHILL HOLDINGS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11781433

LTD Company

Age

7 Years

Incorporated 22 January 2019

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

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

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

Previous Addresses

98 Osbaldeston Road London N16 6NL United Kingdom
From: 22 January 2019To: 17 September 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 20
Owner Exit
Feb 22
Funding Round
Feb 22
Funding Round
Sept 22
Loan Secured
Nov 23
Owner Exit
Feb 26
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KRAUSZ, Israel

Active
214-218 High Road, LondonN15 4NP
Born March 1967
Director
Appointed 17 Sept 2020

ROTHBART, Joel

Active
214-218 High Road, LondonN15 4NP
Born February 1980
Director
Appointed 22 Jan 2019

SMAIA, Pinchas

Resigned
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 22 Jan 2019
Resigned 16 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
214-218 High Road, LondonN15 4NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 21 Jan 2026
214-218 High Road, LondonN15 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022

Mr Joel Rothbart

Ceased
Osbaldeston Road, LondonN16 6NL
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Memorandum Articles
8 September 2022
MAMA
Resolution
8 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Incorporation Company
22 January 2019
NEWINCIncorporation