UKBizDB.co.uk

OAG ACCOUNTANCY LTD

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

This company is commonly known as Oag Accountancy Ltd. The company was founded 26 years ago and was given the registration number 03454242. The firm's registered office is in LONDON. You can find them at 823 Salisbury House 29 Finsbury Circus, Oag/cg, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:OAG ACCOUNTANCY LTD
Company Number:03454242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:823 Salisbury House 29 Finsbury Circus, Oag/cg, London, EC2M 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
823 Salisbury House (Oag), London Wall, London, England, EC2M 5QQ

Director30 October 2012Active
52 Claverton Street, London, SW1V 3AU

Secretary29 February 2000Active
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ

Secretary15 November 2019Active
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ

Secretary31 December 2018Active
Devlin House, Oresund Consultancy, 36 St George Street, London, W1S 2FW

Secretary01 December 2004Active
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU

Secretary01 July 2010Active
Devlin House, 36 St George Street, London, SW15 2FW

Secretary01 December 2004Active
52 Claverton Street, London, SW1V 3AU

Secretary11 December 1997Active
Oresund Landmark House, 17 Hanover Square, London, W1S 1HU

Corporate Secretary01 August 2009Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 October 1997Active
52 Claverton Street, London, SW1V 3AU

Director11 December 1997Active
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ

Director15 November 2019Active
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU

Director31 October 2011Active
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU

Director01 July 2010Active
52 Claverton Street, London, SW1V 3AU

Director29 February 2000Active
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU

Director01 October 2012Active
Landmark House, 17 Hanover Square, Mayfair, London, England, W1S 1HU

Corporate Director31 October 2010Active
Landmark House Oresund, 17 Hanover Square, London, W1S 1HU

Corporate Director01 December 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 October 1997Active

People with Significant Control

Mrs Anneli Tuula Antonsson
Notified on:01 September 2019
Status:Active
Date of birth:January 1958
Nationality:Finnish
Country of residence:Sweden
Address:Oag, C/O Cg Group, Se-104 32 Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Kalin
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:Swedish
Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Address

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

Download
2021-03-14Address

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

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-28Officers

Change person secretary company with change date.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-11Officers

Change person director company with change date.

Download
2020-07-11Officers

Change person secretary company with change date.

Download
2020-07-11Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.