Background WavePink WaveYellow Wave

OAT HOLDCO LIMITED (14176503)

OAT HOLDCO LIMITED (14176503) is an active UK company. incorporated on 16 June 2022. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAT HOLDCO LIMITED has been registered for 3 years. Current directors include HUGHES, Michael Blake, SNOWBALL, David Matthew.

Company Number
14176503
Status
active
Type
ltd
Incorporated
16 June 2022
Age
3 years
Address
Artemis House, Stockport, SK3 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Michael Blake, SNOWBALL, David Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAT HOLDCO LIMITED

OAT HOLDCO LIMITED is an active company incorporated on 16 June 2022 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAT HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14176503

LTD Company

Age

3 Years

Incorporated 16 June 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

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

Artemis House 8 Greek Street Stockport, SK3 8AB,

Previous Addresses

Level 5 20 Fenchurch Street London EC3M 3BY England
From: 16 June 2022To: 14 February 2023
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Loan Secured
May 23
Capital Update
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CORNWELL, Michael

Active
8 Greek Street, StockportSK3 8AB
Secretary
Appointed 10 Feb 2023

HUGHES, Michael Blake

Active
8 Greek Street, StockportSK3 8AB
Born November 1968
Director
Appointed 13 Sept 2022

SNOWBALL, David Matthew

Active
8 Greek Street, StockportSK3 8AB
Born February 1980
Director
Appointed 13 Sept 2022

OCORIAN (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 16 Jun 2022
Resigned 10 Feb 2023

CHEUNG, Chi-Him Thomas

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born June 1989
Director
Appointed 16 Jun 2022
Resigned 13 Sept 2022

DAVIES, Sophie Louise

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born January 1989
Director
Appointed 16 Jun 2022
Resigned 13 Sept 2022

Persons with significant control

1

8 Greek Street, StockportSK3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 September 2023
SH19Statement of Capital
Legacy
20 September 2023
SH20SH20
Legacy
20 September 2023
CAP-SSCAP-SS
Resolution
20 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2022
NEWINCIncorporation