Background WavePink WaveYellow Wave

OC FUNDING I LIMITED (13993786)

OC FUNDING I LIMITED (13993786) is an active UK company. incorporated on 22 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. OC FUNDING I LIMITED has been registered for 4 years. Current directors include BEENSTOCK, Richard, SALISBURY, Jonathan Richard.

Company Number
13993786
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BEENSTOCK, Richard, SALISBURY, Jonathan Richard
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC FUNDING I LIMITED

OC FUNDING I LIMITED is an active company incorporated on 22 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. OC FUNDING I LIMITED was registered 4 years ago.(SIC: 64929)

Status

active

Active since 4 years ago

Company No

13993786

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Previous Addresses

8 Wimpole Street London W1G 9SP England
From: 22 March 2022To: 1 September 2022
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
May 23
Director Joined
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEENSTOCK, Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born July 1979
Director
Appointed 28 Mar 2025

SALISBURY, Jonathan Richard

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1977
Director
Appointed 18 Jan 2024

KAERNESTED, Orvar

Resigned
103 Wigmore Street, LondonW1U 1QS
Born July 1976
Director
Appointed 22 Mar 2022
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2022
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2022
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Incorporation Company
22 March 2022
NEWINCIncorporation