Oberon Financial Limited

General information

Name:

Oberon Financial Ltd

Office Address:

3rd Floor 20 Wood Street EC2V 7AF London

Number: 07291233

Incorporation date: 2010-06-22

Dissolution date: 2022-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Oberon Financial started its operations in 2010 as a Private Limited Company with reg. no. 07291233. This company's registered office was located in London at 3rd Floor. This particular Oberon Financial Limited company had been operating on the market for 12 years.

This specific company was managed by a single director: Nicholas F., who was arranged to perform management duties 14 years ago.

The companies that controlled this firm included: Project Galaxy Bidco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 4 Coleman Street, EC2 R, London and was registered as a PSC under the registration number 09909064.

Financial data based on annual reports

Company staff

Nicholas F.

Role: Director

Appointed: 22 June 2010

Latest update: 23 September 2023

People with significant control

Project Galaxy Bidco Limited
Address: 5th Floor 4 Coleman Street, London, London, EC2 R, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09909064
Notified on 7 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas F.
Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 06 July 2022
Confirmation statement last made up date 22 June 2021
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 September 2016
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Station House Station Approach East Horsley

Post code:

KT24 6QX

City / Town:

Leatherhead

HQ address,
2013

Address:

Station House Station Approach East Horsley

Post code:

KT24 6QX

City / Town:

Leatherhead

HQ address,
2014

Address:

Station House Station Approach East Horsley

Post code:

KT24 6QX

City / Town:

Leatherhead

HQ address,
2015

Address:

Station House Station Approach East Horsley

Post code:

KT24 6QX

City / Town:

Leatherhead

HQ address,
2016

Address:

Station House Station Approach East Horsley

Post code:

KT24 6QX

City / Town:

Leatherhead

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
11
Company Age

Closest Companies - by postcode