ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oat Hill No.3 Plc

Oat Hill No.3 Plc is an active company incorporated on 1 May 2023 with the registered office located in London, Greater London. Oat Hill No.3 Plc was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14837532
Public limited company
Age
2 years 7 months
Incorporated 1 May 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (7 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 May30 Jun 2024 (1 year 2 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 December 2025 (17 days remaining)
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 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 • Finnish • Lives in UK • Born in Jan 1963
Oat Hill No.3 Holdings Limited
PSC
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 Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Paivi Helena Whitaker, CSC Corporate Services (London) 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
£5.31M
Turnover
£19.31M
Employees
Unreported
Total Assets
£300.44M
Total Liabilities
-£300.43M
Net Assets
£15K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
6 Months Ago on 20 May 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Oat Hill No.3 Holdings Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Full Accounts Submitted
11 Months Ago on 5 Jan 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Oat Hill No.3 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 20 May 2025
Director's details changed for Csc Directors (No.3) Limited 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.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Oat Hill No.3 Holdings Limited as a person with significant control 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
Full accounts made up to 30 June 2024
Submitted on 5 Jan 2025
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
Director's details changed for Intertrust Directors 2 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