Company NameOaktree Topco Limited
Company StatusActive
Company Number11103431
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)
Previous NameAghoco 1638 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Anthony Wild
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameKirsty Lancaster
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(1 year after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Lawrence Contrella
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mac Williams
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMs Shanti Atkins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Tom Clark
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Gary Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Charles Hausmann
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Nye
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Adam Solomon
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jim Vesterman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr John Andrew Hayhurst
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Anthony Peter Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameMr Bernard Joseph Waldron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCpoms House Unit 7, Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressCpoms House Unit 7
Acorn Business Park
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

21 April 2023Delivered on: 24 April 2023
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: Intellectual property comprised of patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist.
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Ares Capital Corporation

Classification: A registered charge
Particulars: For further details, please see the charging instrument.
Outstanding
1 March 2018Delivered on: 7 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2018Delivered on: 2 March 2018
Persons entitled: Eci Ventures Nominees Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 January 2024Confirmation statement made on 7 December 2023 with updates (9 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 October 2023Director's details changed for Mr Gary Hall on 4 December 2021 (2 pages)
5 October 2023Termination of appointment of Kirsty Lancaster as a director on 31 August 2023 (1 page)
29 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2023Statement of capital on 22 August 2023
  • GBP 0.338223
(9 pages)
22 August 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 21/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • GBP 392,429.68
(4 pages)
22 August 2023Statement by Directors (2 pages)
22 August 2023Solvency Statement dated 21/08/23 (2 pages)
14 August 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
24 April 2023Registration of charge 111034310005, created on 21 April 2023 (18 pages)
3 March 2023Group of companies' accounts made up to 31 May 2022 (32 pages)
21 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
3 February 2022Group of companies' accounts made up to 31 May 2021 (28 pages)
6 January 2022Confirmation statement made on 7 December 2021 with updates (34 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 December 2021Memorandum and Articles of Association (24 pages)
10 December 2021Termination of appointment of Anthony Peter Wild as a director on 4 December 2021 (1 page)
9 December 2021Appointment of Ms Shanti Atkins as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Robert Hausmann as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Robert Nye as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Adam Solomon as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Mac Williams as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Jim Vesterman as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Gary Hall as a director on 4 December 2021 (2 pages)
9 December 2021Appointment of Mr Tom Clark as a director on 4 December 2021 (2 pages)
15 October 2021Satisfaction of charge 111034310002 in full (1 page)
15 October 2021Satisfaction of charge 111034310001 in full (1 page)
7 October 2021Registration of charge 111034310004, created on 5 October 2021 (49 pages)
6 October 2021Registration of charge 111034310003, created on 5 October 2021 (49 pages)
5 October 2021Termination of appointment of John Andrew Hayhurst as a director on 4 October 2021 (1 page)
5 October 2021Notification of Sycamore Bidco Ltd as a person with significant control on 4 October 2021 (2 pages)
5 October 2021Termination of appointment of Bernard Joseph Waldron as a director on 4 October 2021 (1 page)
5 October 2021Appointment of Mr Lawrence Contrella as a director on 4 October 2021 (2 pages)
5 October 2021Cessation of Eci Partners Llp as a person with significant control on 4 October 2021 (1 page)
1 June 2021Accounts for a small company made up to 31 May 2020 (7 pages)
8 February 2021Confirmation statement made on 7 December 2020 with updates (34 pages)
30 December 2019Confirmation statement made on 7 December 2019 with updates (29 pages)
11 September 2019Accounts for a small company made up to 31 May 2019 (7 pages)
29 March 2019Second filing of a statement of capital following an allotment of shares on 1 March 2018
  • GBP 64,706.34
(29 pages)
11 February 2019Director's details changed for Mr John Andrew Hayhurst on 11 February 2019 (2 pages)
17 January 2019Confirmation statement made on 7 December 2018 with no updates (31 pages)
10 January 2019Appointment of Kirsty Lancaster as a director on 3 January 2019 (2 pages)
21 December 2018Cessation of Eci 10 Gp Limited as a person with significant control on 1 March 2018 (1 page)
21 December 2018Notification of Eci Partners Llp as a person with significant control on 1 March 2018 (2 pages)
15 May 2018Appointment of Mr Bernard Joseph Waldron as a director on 30 April 2018 (2 pages)
16 April 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cpoms House Unit 7 Acorn Business Park Skipton North Yorkshire BD23 2UE on 16 April 2018 (1 page)
13 March 2018Change of share class name or designation (2 pages)
13 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 64,706.34
(31 pages)
13 March 2018Sub-division of shares on 1 March 2018 (4 pages)
9 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 01/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
9 March 2018Director's details changed for Mr John Andrew Hayhurst on 27 February 2018 (2 pages)
7 March 2018Registration of charge 111034310002, created on 1 March 2018 (34 pages)
5 March 2018Appointment of Mr Anthony Peter Wild as a director on 1 March 2018 (2 pages)
5 March 2018Appointment of John Anthony Wild as a director on 1 March 2018 (2 pages)
2 March 2018Registration of charge 111034310001, created on 1 March 2018 (65 pages)
14 February 2018Appointment of John Andrew Hayhurst as a director on 12 February 2018 (2 pages)
14 February 2018Cessation of Inhoco Formations Limited as a person with significant control on 13 February 2018 (1 page)
14 February 2018Notification of Eci 10 Gp Limited as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of a G Secretarial Limited as a director on 12 February 2018 (1 page)
13 February 2018Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
13 February 2018Termination of appointment of a G Secretarial Limited as a secretary on 12 February 2018 (1 page)
13 February 2018Termination of appointment of Roger Hart as a director on 12 February 2018 (1 page)
13 February 2018Termination of appointment of Inhoco Formations Limited as a director on 12 February 2018 (1 page)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 1
(24 pages)