OAKAM HOLDINGS LTD - UPMINSTER
Company Profile | Company Filings |
Overview
OAKAM HOLDINGS LTD is a Private Limited Company from UPMINSTER and has the status: Dissolved - no longer trading.
OAKAM HOLDINGS LTD was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878446. The accounts status is GROUP.
OAKAM HOLDINGS LTD was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878446. The accounts status is GROUP.
OAKAM HOLDINGS LTD - UPMINSTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2017 |
Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FREDERIC NZE | Dec 1968 | French | Director | 2006-08-17 | CURRENT |
MR DARREN WOOLSGROVE | Oct 1970 | British | Director | 2007-06-13 UNTIL 2008-09-19 | RESIGNED |
MR ROBERT EDWARD UDY | Aug 1971 | British,Swiss | Director | 2011-07-22 UNTIL 2013-12-17 | RESIGNED |
HEMEN VICTOR TSEAYO | Feb 1974 | British | Director | 2008-07-02 UNTIL 2009-09-30 | RESIGNED |
MR PARESH MASHRU | Nov 1957 | British | Director | 2006-08-17 UNTIL 2013-06-02 | RESIGNED |
ROBIN STEPHEN KAYE | Aug 1964 | British | Director | 2007-02-20 UNTIL 2007-09-14 | RESIGNED |
MR JAMES ROY CLARK | Feb 1958 | American | Director | 2006-07-17 UNTIL 2019-03-13 | RESIGNED |
MR DARREN WOOLSGROVE | Oct 1970 | British | Secretary | 2007-06-13 UNTIL 2008-07-02 | RESIGNED |
NIGEL WARD | Secretary | 2013-04-24 UNTIL 2014-01-28 | RESIGNED | ||
MR PABLO NICOLAS USON | Secretary | 2016-02-11 UNTIL 2018-05-31 | RESIGNED | ||
MR MITUL UNADKAT | Secretary | 2014-01-28 UNTIL 2015-04-30 | RESIGNED | ||
MR LUKHVIR THIND | Secretary | 2015-04-30 UNTIL 2016-02-12 | RESIGNED | ||
LAWRENCE JOSEPH SMALL | Secretary | 2006-07-17 UNTIL 2006-12-06 | RESIGNED | ||
RICHARD POPPLESTON | Secretary | 2012-07-17 UNTIL 2013-04-30 | RESIGNED | ||
MRS DEBORAH LOUISE LAKIS | Dec 1970 | Secretary | 2008-07-02 UNTIL 2011-11-30 | RESIGNED | |
ROBERT KINEAVY | Aug 1972 | Irish | Secretary | 2006-12-06 UNTIL 2007-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Akrod Limited | 2019-03-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cabot Square Capital Nominee Limited | 2016-04-06 - 2019-03-25 | London |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
|
Cabot Square Capital Gp Iiib Llp | 2016-04-06 - 2019-03-25 | London |
Voting rights 25 to 50 percent Significant influence or control |
|
Cabot Square Capital Gp Iii Ltd | 2016-04-06 - 2019-03-25 | London |
Voting rights 25 to 50 percent Significant influence or control |
|
Cabot Square Capital Llp | 2016-04-06 - 2019-03-25 | London | Significant influence or control | |
Mr Frederic Nze | 2016-04-06 | 12/1968 | London | Ownership of shares 25 to 50 percent |