Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKAM FINANCE LTD
Company Information for

OAKAM FINANCE LTD

28 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
05878311
Private Limited Company
Liquidation

Company Overview

About Oakam Finance Ltd
OAKAM FINANCE LTD was founded on 2006-07-17 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Oakam Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OAKAM FINANCE LTD
 
Legal Registered Office
28 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in W1T
 
Filing Information
Company Number 05878311
Company ID Number 05878311
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 18:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKAM FINANCE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKAM FINANCE LTD

Current Directors
Officer Role Date Appointed
PABLO NICOLAS USON
Company Secretary 2016-02-11
JAMES ROY CLARK
Director 2006-07-17
FREDERIC NZE
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUKHVIR THIND
Company Secretary 2015-04-30 2016-02-11
MITUL UNADKAT
Company Secretary 2014-01-28 2015-04-30
NIGEL WARD
Company Secretary 2013-04-24 2014-01-28
ROBERT EDWARD UDY
Director 2011-07-22 2013-12-17
PARESH MASHRU
Director 2006-08-17 2013-06-02
RICHARD POPPLESTON
Company Secretary 2012-07-17 2013-04-30
DEBORAH LOUISE LAKIS
Company Secretary 2008-07-02 2011-11-30
HEMEN VICTOR TSEAYO
Director 2008-07-02 2009-09-30
DARREN WOOLSGROVE
Director 2007-06-13 2008-09-19
DARREN WOOLSGROVE
Company Secretary 2007-06-13 2008-07-02
ROBIN STEPHEN KAYE
Director 2007-02-20 2007-09-14
ROBERT KINEAVY
Company Secretary 2006-12-06 2007-06-13
LAWRENCE JOSEPH SMALL
Company Secretary 2006-07-17 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROY CLARK MFM HOLDING LTD Director 2015-11-25 CURRENT 2015-04-21 Active
JAMES ROY CLARK PHF REALISATIONS LIMITED Director 2007-01-22 CURRENT 2006-12-06 In Administration/Administrative Receiver
JAMES ROY CLARK TEMPLE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-01-11 In Administration
JAMES ROY CLARK PHTR REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK PHH REALISATIONS LIMITED Director 2006-12-01 CURRENT 2006-12-01 Liquidation
JAMES ROY CLARK OAKAM BROKING LTD Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
JAMES ROY CLARK OAKAM LTD Director 2006-07-17 CURRENT 2006-07-17 In Administration
JAMES ROY CLARK OAKAM HOLDINGS LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
FREDERIC NZE OAKAM FOUNDATION Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
FREDERIC NZE OAKAM BROKING LTD Director 2014-01-28 CURRENT 2006-12-01 Active - Proposal to Strike off
FREDERIC NZE FIXED GEAR CAPITAL LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
FREDERIC NZE OAKAM LTD Director 2006-08-17 CURRENT 2006-07-17 In Administration
FREDERIC NZE OAKAM HOLDINGS LTD Director 2006-08-17 CURRENT 2006-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Voluntary liquidation. Return of final meeting of creditors
2022-12-18REGISTERED OFFICE CHANGED ON 18/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
2022-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/22 FROM Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM 86-90 Paul Street London EC2A 4NE England
2022-08-19600Appointment of a voluntary liquidator
2022-08-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-08-09
2022-08-19LIQ02Voluntary liquidation Statement of affairs
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GEROSA
2021-09-30TM02Termination of appointment of Gareth Crouch on 2021-06-17
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Sunley House 3rd Floor Bedford Park Croydon CR0 2AP England
2021-06-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM Moray House 23-31 Great Titchfield Street London W1W 7PA England
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19AP03Appointment of Mr Gareth Crouch as company secretary on 2019-11-12
2019-11-19AP01DIRECTOR APPOINTED MR ANDREA GEROSA
2019-09-12AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-23PSC02Notification of Akrod Ltd as a person with significant control on 2019-06-03
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-08-23PSC07CESSATION OF OAKAM HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058783110004
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY CLARK
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 172 Tottenham Court Road 3rd Floor London W1T 7NS
2018-07-24TM02Termination of appointment of Pablo Nicolas Uson on 2018-05-31
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02RES13Resolutions passed:
  • Facility agreement debenture directors authority to approve terms of rlevants documents 20/11/2017
  • ALTER ARTICLES
2018-01-02RES01ALTER ARTICLES 20/11/2017
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058783110001
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058783110002
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058783110003
2017-11-10CAP-SSSolvency Statement dated 04/10/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1091257.39
2017-11-09SH19Statement of capital on 2017-11-09 GBP 1,091,257.39
2017-10-19RES12Resolution of varying share rights or name
2017-10-19RES01ADOPT ARTICLES 04/10/2017
2017-10-19SH20Statement by Directors
2017-10-19CAP-SSSolvency Statement dated 04/10/17
2017-10-19RES13Resolutions passed:
  • 04/10/2017
2017-10-16SH10Particulars of variation of rights attached to shares
2017-10-11SH0103/10/17 STATEMENT OF CAPITAL GBP 1091257.39
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058783110002
2016-12-14CH01Director's details changed for Mr Frederic Nze on 2016-12-09
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP .01
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-19AP03Appointment of Mr Pablo Nicolas Uson as company secretary on 2016-02-11
2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY LUKHVIR THIND
2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY LUKHVIR THIND
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058783110001
2015-08-14AD02SAIL ADDRESS CHANGED FROM: 172 , 3RD FLOOR TOTTENHAM COURT ROAD LONDON W1T 7NS ENGLAND
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP .01
2015-08-14AR0117/07/15 FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY MITUL UNADKAT
2015-04-30AP03SECRETARY APPOINTED MR LUKHVIR THIND
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP .01
2014-08-04AR0117/07/14 FULL LIST
2014-08-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC NZE / 04/08/2014
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM MELROSE HOUSE 42 DINGWALL ROAD CROYDON GREATER LONDON CR0 2NE
2014-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-04AD02SAIL ADDRESS CHANGED FROM: 172 , 3RD FLOOR TOTTENHAM COURT ROAD LONDON W1T 7NS ENGLAND
2014-03-04AD02SAIL ADDRESS CREATED
2014-01-31AP03SECRETARY APPOINTED MR MITUL UNADKAT
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WARD
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UDY
2013-09-06AR0117/07/13 FULL LIST
2013-09-06AP03SECRETARY APPOINTED NIGEL WARD
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PARESH MASHRU
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POPPLESTON
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AP03SECRETARY APPOINTED NIGEL WARD
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD POPPLESTON
2012-10-08AP03SECRETARY APPOINTED RICHARD POPPLESTON
2012-10-04AR0117/07/12 FULL LIST
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH LAKIS
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0117/07/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED MR ROBERT EDWARD UDY
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE LAKIS / 17/07/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0117/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 17/07/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE LAKIS / 12/12/2009
2010-05-28RES01ADOPT ARTICLES 26/04/2010
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-28RES13QUOTING SECTION 175 26/04/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HEMEN TSEAYO
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC NZE / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH MASHRU / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 12/10/2009
2009-08-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DARREN WOOLSGROVE
2008-08-14363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY DARREN WOOLSGROVE
2008-07-11288aSECRETARY APPOINTED DEBORAH LOUISE LAKIS
2008-07-11288aDIRECTOR APPOINTED HEMEN VICTOR TSEAYO
2008-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ROBIN KAYE
2007-10-28363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 64 BROADWAY STRATFORD LONDON E15 1NT
2007-07-09288bSECRETARY RESIGNED
2007-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-22225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-04-01288aNEW DIRECTOR APPOINTED
2007-01-07288bSECRETARY RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 7 ST JAMES STREET LONDON SW1A 1EE
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OAKAM FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-17
Appointmen2022-08-17
Fines / Sanctions
No fines or sanctions have been issued against OAKAM FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OAKAM FINANCE LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OAKAM FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKAM FINANCE LTD
Trademarks
We have not found any records of OAKAM FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKAM FINANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OAKAM FINANCE LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OAKAM FINANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyOAKAM FINANCE LTDEvent Date2022-08-17
 
Initiating party Event TypeAppointmen
Defending partyOAKAM FINANCE LTDEvent Date2022-08-17
Name of Company: OAKAM FINANCE LTD Company Number: 05878311 Nature of Business: Non-trading company Registered office: 86-89 Paul Street, London, EC2A 4NE Type of Liquidation: Creditors Date of Appoin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKAM FINANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKAM FINANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.