UKBizDB.co.uk

OAC PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oac Plc. The company was founded 21 years ago and was given the registration number 04663795. The firm's registered office is in LONDON. You can find them at 141-142 Fenchurch Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OAC PLC
Company Number:04663795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:141-142 Fenchurch Street, London, EC3M 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Wood Street, London, England, EC2V 7AN

Director03 April 2023Active
100, Wood Street, London, England, EC2V 7AN

Director03 April 2023Active
100, Wood Street, London, England, EC2V 7AN

Director25 February 2011Active
20 Northcote Road, Croydon, CR0 2HT

Secretary12 February 2003Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Secretary25 January 2011Active
100, Wood Street, London, England, EC2V 7AN

Secretary22 September 2021Active
Portsoken House, Minories, London, United Kingdom, EC3N 1LJ

Secretary12 February 2003Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Director25 February 2011Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Director12 February 2003Active
Portsoken House, Minories, London, United Kingdom, EC3N 1LJ

Director12 February 2003Active
141-142, Fenchurch Street, London, England, EC3M 6BL

Director25 February 2011Active
141-142, Fenchurch Street, London, EC3M 6BL

Director01 August 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 February 2003Active

People with Significant Control

Broadstone Holdco Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Elvryn Grenville-Jones
Notified on:21 March 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Grenville-Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Bernard Elvryn Grenville-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:141-142, Fenchurch Street, London, EC3M 6BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-15Resolution

Resolution.

Download
2023-05-15Incorporation

Re registration memorandum articles.

Download
2023-05-15Change of name

Certificate re registration public limited company to private.

Download
2023-05-15Change of name

Reregistration public to private company.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Accounts

Change account reference date company current extended.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.