This company is commonly known as 30 Oakley Street Limited. The company was founded 28 years ago and was given the registration number 03086175. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 30 OAKLEY STREET LIMITED |
---|---|---|
Company Number | : | 03086175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Fifth Cross Road, Twickenham, England, TW2 5LA | Director | 12 November 2013 | Active |
Flat 1, 30 Oakley Street, London, SW3 | Director | 21 July 2003 | Active |
Flat 19, 2 Mansfield Street, London, England, W1G 9NF | Director | 20 July 2005 | Active |
Flat D, Ground Floor, Tower 6, Providence Bay, Phase 1. 5 Fo Chun Road, Taipo, Nt, Hong Kong, | Corporate Director | 12 December 2000 | Active |
35 Battersea Square, London, SW11 3RA | Secretary | 16 July 1999 | Active |
Fair Meadow Fir Toll Road, Mayfield, TN20 6NA | Secretary | 23 November 1995 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 20 September 2000 | Active |
1 Bedford Row, London, WC1R 4BZ | Corporate Secretary | 01 August 1995 | Active |
Flat 1 30 Oakley Street, London, SW3 5NT | Director | 23 November 1995 | Active |
Flat 2, 30 Oakley Street, London, England, SW3 5NT | Director | 05 March 1996 | Active |
106 Iverna Court, London, W8 6TX | Director | 20 September 2000 | Active |
40 Harrow View Road, London, W5 1LZ | Director | 01 August 1995 | Active |
Hotley Bottom Farm, Hotley Bottom Lane, Great Missenden, HP16 9PL | Director | 01 August 1995 | Active |
9 Caledonia Place, Clifton Village, Bristol, BS8 4DH | Director | 23 November 1995 | Active |
Fair Meadow Fir Toll Road, Mayfield, TN20 6NA | Director | 23 November 1995 | Active |
The Ridings, Woodfield Lane, Essendon, AL9 6JJ | Director | 17 April 2013 | Active |
Flat 5, 30 Oakley Street, London, SW3 5NT | Director | 12 December 2000 | Active |
Flat 5 30 Oakley Street, London, SW3 5NT | Director | 23 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Officers | Change corporate director company with change date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.