CompanyTrack
O

OAKTREE BUSINESS PARK LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
O

OAKTREE BUSINESS PARK LIMITED

Management of real estate on a fee or contract basis

Founded 25 Jun 2004 Active London, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 30 Jan 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £7.00 £0.00 2024 year on year
Total assets £20.63K £4.34K 2024 year on year
Total Liabilities £20.62K £4.34K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Fenchurch Avenue London EC3M 5AG

Credit Report

Discover OAKTREE BUSINESS PARK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£9.79k

Decreased by £6.04k (-38%)

Net Assets

£7.00

Total Liabilities

£20.62k

Decreased by £4.34k (-17%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 20 resigned
Status
Dominic Richard KetteringhamDirectorBritishEngland3616 Sept 2025Active
James Joughin Hungerford HillaryDirectorBritishUnited Kingdom3911 Dec 2024Active
M&g Management Services LimitedCorporate-secretaryUnited KingdomUnknown23 Oct 2015Active

Shareholders

Shareholders (8)

Jason James Read And Angela Elizabeth Golding
14.3%
13 Jul 2025
Intermach Engineering Limited
14.3%
13 Jul 2025
The Prudential Assurance Company Limited
0.0%
03 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Aglp Nominee 2 Limited

United Kingdom

Active
Notified 18 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Aglp Nominee 1 Limited

United Kingdom

Active
Notified 18 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

The Prudential Assurance Company Limited

Ceased 18 Dec 2024

Ceased

Group Structure

Group Structure

AGLP NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGLP NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGLP GP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
TPG INC united states of america
THE PRUDENTIAL ASSURANCE COMPANY LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
OAKTREE BUSINESS PARK LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Sept 2025OfficersTermination of William John Michael Collins as director on 2025-09-16View(1 page)
19 Sept 2025OfficersAppointment of Mr Dominic Richard Ketteringham as director on 2025-09-16View(2 pages)
3 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-02 with updatesView(4 pages)
30 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(7 pages)
19 Dec 2024Persons With Significant ControlCessation of The Prudential Assurance Company Limited as a person with significant control on 2024-12-18View(1 page)
19 Sept 2025 Officers

Termination of William John Michael Collins as director on 2025-09-16

19 Sept 2025 Officers

Appointment of Mr Dominic Richard Ketteringham as director on 2025-09-16

3 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-02 with updates

30 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

19 Dec 2024 Persons With Significant Control

Cessation of The Prudential Assurance Company Limited as a person with significant control on 2024-12-18

Recent Activity

Latest Activity

Termination of William John Michael Collins as director on 2025-09-16

5 months ago on 19 Sept 2025

Appointment of Mr Dominic Richard Ketteringham as director on 2025-09-16

5 months ago on 19 Sept 2025

Confirmation statement made on 2025-07-02 with updates

7 months ago on 3 Jul 2025

Annual accounts made up to 2024-04-30

1 years ago on 30 Jan 2025

Cessation of The Prudential Assurance Company Limited as a person with significant control on 2024-12-18

1 years ago on 19 Dec 2024