ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oa Holdings Limited

Oa Holdings Limited is an active company incorporated on 13 July 2007 with the registered office located in London, Greater London. Oa Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06311845
Private limited company
Age
18 years
Incorporated 13 July 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Millbank Tower
21-24 Millbank
London
England
SW1P 4QP
England
Address changed on 20 Aug 2024 (1 year 2 months ago)
Previous address was 73 Cornhill London England EC3V 3QQ
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1979
Director • Investment • British • Lives in UK • Born in May 1986
Director • Private Equity • French • Lives in England • Born in Dec 1975
Director • British • Lives in England • Born in Jun 1964
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Aviation Services Limited
William Spencer Seymour Curtis, Stephane Abraham Joseph Nahum, and 1 more are mutual people.
Active
European Land & Property Limited
Stephane Abraham Joseph Nahum and are mutual people.
Active
London Heliport Aviation Limited
William Spencer Seymour Curtis, Stephane Abraham Joseph Nahum, and 1 more are mutual people.
Active
Paddington Basin Management Limited
Stephane Abraham Joseph Nahum and are mutual people.
Active
Paddington Basin Business Barges Limited
Stephane Abraham Joseph Nahum and are mutual people.
Active
The London Heliport Limited
William Spencer Seymour Curtis, Stephane Abraham Joseph Nahum, and 1 more are mutual people.
Active
Paddington Walk Management Limited
Stephane Abraham Joseph Nahum and are mutual people.
Active
Paddington Walk Limited
Stephane Abraham Joseph Nahum and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3M
Increased by £207K (+7%)
Turnover
£16.5M
Increased by £549K (+3%)
Employees
94
Increased by 1 (+1%)
Total Assets
£120.11M
Increased by £9.03M (+8%)
Total Liabilities
-£218.56M
Increased by £19.17M (+10%)
Net Assets
-£98.45M
Decreased by £10.13M (+11%)
Debt Ratio (%)
182%
Increased by 2.45% (+1%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Group Accounts Submitted
1 Year Ago on 11 Oct 2024
Mr William Spencer Seymour Curtis Appointed
1 Year Ago on 7 Oct 2024
Eileen Marie Sawyer Resigned
1 Year Ago on 7 Oct 2024
James Adam Reuben Resigned
1 Year Ago on 25 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Group Accounts Submitted
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Get Credit Report
Discover Oa Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 9 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Termination of appointment of Eileen Marie Sawyer as a director on 7 October 2024
Submitted on 7 Oct 2024
Appointment of Mr William Spencer Seymour Curtis as a director on 7 October 2024
Submitted on 7 Oct 2024
Termination of appointment of James Adam Reuben as a director on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 20 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 10 Jun 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 8 June 2023 with no updates
Submitted on 8 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year