ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oat Hill No.2 Holdings Limited

Oat Hill No.2 Holdings Limited is a dormant company incorporated on 25 February 2020 with the registered office located in London, Greater London. Oat Hill No.2 Holdings Limited was registered 5 years ago.
Status
Dormant
Dormant since 2 years 7 months ago
Voluntary strike-off pending since 22 days ago
Company No
12481530
Private limited company
Age
5 years
Incorporated 25 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Overdue
Accounts overdue by 32 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Dormant
Next accounts for period 29 June 2024
Was due on 20 September 2025 (1 month ago)
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 29 Aug 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£55
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.56K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.56K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
22 Days Ago on 30 Sep 2025
Application To Strike Off
1 Month Ago on 19 Sep 2025
Registered Address Changed
1 Month Ago on 29 Aug 2025
Registered Address Changed
1 Month Ago on 29 Aug 2025
Accounting Period Shortened
4 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Oat Hill No.2 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2025
Application to strike the company off the register
Submitted on 19 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10 Churchill Place 5 Churchill Place London E14 5HU on 29 August 2025
Submitted on 29 Aug 2025
Registered office address changed from 10 Churchill Place 5 Churchill Place London E14 5HU United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 29 August 2025
Submitted on 29 Aug 2025
Previous accounting period shortened from 30 June 2024 to 29 June 2024
Submitted on 20 Jun 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 7 Mar 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year