Background WavePink WaveYellow Wave

OLD OAK WHARF HOLDINGS LIMITED (15190555)

OLD OAK WHARF HOLDINGS LIMITED (15190555) is an active UK company. incorporated on 5 October 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLD OAK WHARF HOLDINGS LIMITED has been registered for 2 years. Current directors include BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh.

Company Number
15190555
Status
active
Type
ltd
Incorporated
5 October 2023
Age
2 years
Address
6-8 Opdc, London, W3 6FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACKER, Joseph Gareth, HARRISON, Martin, JUTY, Gurdip Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD OAK WHARF HOLDINGS LIMITED

OLD OAK WHARF HOLDINGS LIMITED is an active company incorporated on 5 October 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLD OAK WHARF HOLDINGS LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15190555

LTD Company

Age

2 Years

Incorporated 5 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 5 October 2023 - 31 March 2025(18 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

6-8 Opdc Victoria Road London, W3 6FF,

Previous Addresses

C/O Old Oak and Park Royal Development Corporation One West Point 7 Portal Way London W3 6RT England
From: 12 November 2024To: 9 October 2025
One West Point 7 Portal Way London W3 6RT England
From: 16 October 2024To: 12 November 2024
Old Oak and Park Royal Development Corporation City Hall Kamal Chunchie Way London E16 1ZE England
From: 14 October 2024To: 16 October 2024
Old Oak and Park Royal Development Corporation City Hall London SE1 2AA England
From: 28 February 2024To: 14 October 2024
2nd Floor 12-15 Hanger Green London W5 3EL United Kingdom
From: 10 January 2024To: 28 February 2024
10 Norwich Street London EC4A 1BD United Kingdom
From: 5 October 2023To: 10 January 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Loan Secured
Oct 23
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 24
Director Joined
Sept 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLACKER, Joseph Gareth

Active
Opdc, LondonW3 6FF
Born September 1965
Director
Appointed 28 Feb 2024

HARRISON, Martin

Active
One West Point, LondonW3 6RT
Born May 1966
Director
Appointed 10 Sept 2025

JUTY, Gurdip Singh

Active
Opdc, LondonW3 6FF
Born May 1969
Director
Appointed 28 Feb 2024

PATEL, Rajen Bhupendrabhai

Resigned
12-15 Hanger Green, LondonW5 3EL
Secretary
Appointed 05 Oct 2023
Resigned 28 Feb 2024

PATEL, Nilesh Rasikbhai

Resigned
12-15 Hanger Green, LondonW5 3EL
Born February 1958
Director
Appointed 05 Oct 2023
Resigned 28 Feb 2024

PATEL, Rajen Bhupendrabhai

Resigned
12-15 Hanger Green, LondonW5 3EL
Born October 1966
Director
Appointed 05 Oct 2023
Resigned 28 Feb 2024

PATEL, Shanker Bhupendrabhai

Resigned
12-15 Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 05 Oct 2023
Resigned 28 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Old Oak And Park Royal Development Corporation

Active
City Hall, LondonSE1 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr Rajen Bhupendrabhai Patel

Ceased
12-15 Hanger Green, LondonW5 3EL
Born October 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2023
Ceased 28 Feb 2024

Mr Shanker Bhupendrabhai Patel

Ceased
12-15 Hanger Green, LondonW5 3EL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2023
Ceased 28 Feb 2024

Mr Nilesh Rasikbhai Patel

Ceased
12-15 Hanger Green, LondonW5 3EL
Born February 1958

Nature of Control

Significant influence or control
Notified 05 Oct 2023
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2023
NEWINCIncorporation