ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oat Hill No.3 Holdings Limited

Oat Hill No.3 Holdings Limited is an active company incorporated on 26 April 2023 with the registered office located in London, Greater London. Oat Hill No.3 Holdings Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14830326
Private limited company
Age
2 years 4 months
Incorporated 26 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 26 Apr30 Jun 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months 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 • Head Of Capital Markets UK • 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
Addison Social Housing Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Atlas Capital UK Holdings 2019 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
Paivi Helena Whitaker, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Apr30 Jun 2024
Traded for 14 months
Cash in Bank
£3K
Turnover
Unreported
Employees
Unreported
Total Assets
£15.5K
Total Liabilities
-£2.95K
Net Assets
£12.56K
Debt Ratio (%)
19%
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 16 Jan 2025
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Oat Hill No.3 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 April 2025 with updates
Submitted on 9 May 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 16 Jan 2025
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year