CompanyTrack
O

OAT HILL NO.2 HOLDINGS LIMITED

Dissolved London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
O

OAT HILL NO.2 HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 25 Feb 2020 Dissolved London, United Kingdom 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 20 Jun 2025
Confirmation Statement Submitted 7 Mar 2025
Net assets £12.56K £0.00 2023 year on year
Total assets £12.56K £0.00 2023 year on year
Total Liabilities £0.00
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

10th Floor 5 Churchill Place London E14 5HU United Kingdom

Credit Report

Discover OAT HILL NO.2 HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£55.00

Net Assets

£12.56k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown25 Feb 2020Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown25 Feb 2020Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown25 Feb 2020Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6325 Feb 2020Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
17 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 25 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OAT HILL NO.2 HOLDINGS LIMITED Current Company
OAT HILL NO.2 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025GazetteGazette Dissolved VoluntaryView(1 page)
30 Sept 2025GazetteGazette Notice VoluntaryView(1 page)
19 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
29 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
29 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025 Gazette

Gazette Dissolved Voluntary

30 Sept 2025 Gazette

Gazette Notice Voluntary

19 Sept 2025 Dissolution

Dissolution Application Strike Off Company

29 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 months ago on 16 Dec 2025

Gazette Notice Voluntary

4 months ago on 30 Sept 2025

Dissolution Application Strike Off Company

4 months ago on 19 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 29 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 29 Aug 2025