About

Registered Number: 05878311
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Sunley House 3rd Floor, Bedford Park, Croydon, CR0 2AP,

 

Established in 2006, Oakam Finance Ltd have registered office in Croydon, it's status is listed as "Active". The companies directors are listed as Crouch, Gareth, Gerosa, Andrea, Nze, Frederic, Kineavy, Robert, Lakis, Deborah Louise, Poppleston, Richard, Thind, Lukhvir, Unadkat, Mitul, Uson, Pablo Nicolas, Ward, Nigel, Kaye, Robin Stephen, Mashru, Paresh, Tseayo, Hemen Victor, Woolsgrove, Darren in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEROSA, Andrea 12 November 2019 - 1
NZE, Frederic 14 August 2006 - 1
KAYE, Robin Stephen 20 February 2007 14 September 2007 1
MASHRU, Paresh 17 August 2006 02 June 2013 1
TSEAYO, Hemen Victor 02 July 2008 30 September 2009 1
WOOLSGROVE, Darren 13 June 2007 19 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, Gareth 12 November 2019 - 1
KINEAVY, Robert 06 December 2006 13 June 2007 1
LAKIS, Deborah Louise 02 July 2008 30 November 2011 1
POPPLESTON, Richard 17 July 2012 30 April 2013 1
THIND, Lukhvir 30 April 2015 11 February 2016 1
UNADKAT, Mitul 28 January 2014 30 April 2015 1
USON, Pablo Nicolas 11 February 2016 31 May 2018 1
WARD, Nigel 24 April 2013 28 January 2014 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 28 August 2020
AA - Annual Accounts 23 June 2020
AP03 - Appointment of secretary 19 November 2019
AP01 - Appointment of director 19 November 2019
AA01 - Change of accounting reference date 12 September 2019
PSC02 - N/A 23 August 2019
CS01 - N/A 23 August 2019
PSC07 - N/A 23 August 2019
MR01 - N/A 13 August 2019
TM01 - Termination of appointment of director 25 April 2019
AD01 - Change of registered office address 12 December 2018
TM02 - Termination of appointment of secretary 24 July 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 July 2018
RESOLUTIONS - N/A 02 January 2018
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR01 - N/A 29 November 2017
CAP-SS - N/A 10 November 2017
SH19 - Statement of capital 09 November 2017
RESOLUTIONS - N/A 19 October 2017
RESOLUTIONS - N/A 19 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2017
CAP-SS - N/A 19 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2017
SH01 - Return of Allotment of shares 11 October 2017
RESOLUTIONS - N/A 09 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 July 2017
MR01 - N/A 20 December 2016
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 28 July 2016
AP03 - Appointment of secretary 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
TM02 - Termination of appointment of secretary 19 February 2016
MR01 - N/A 27 January 2016
AR01 - Annual Return 14 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2015
AA - Annual Accounts 10 August 2015
TM02 - Termination of appointment of secretary 30 April 2015
AP03 - Appointment of secretary 30 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AD04 - Change of location of company records to the registered office 04 August 2014
AD01 - Change of registered office address 07 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 26 July 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
AP03 - Appointment of secretary 08 October 2012
AR01 - Annual Return 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 22 July 2011
CH03 - Change of particulars for secretary 22 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
RESOLUTIONS - N/A 28 May 2010
CC04 - Statement of companies objects 28 May 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363s - Annual Return 28 October 2007
287 - Change in situation or address of Registered Office 19 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
225 - Change of Accounting Reference Date 22 June 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 21 November 2017 Outstanding

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 26 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.