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.
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 | : |
|
Registered Address | : | 823 Salisbury House 29 Finsbury Circus, Oag/cg, London, EC2M 5QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
823 Salisbury House (Oag), London Wall, London, England, EC2M 5QQ | Director | 30 October 2012 | Active |
52 Claverton Street, London, SW1V 3AU | Secretary | 29 February 2000 | Active |
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ | Secretary | 15 November 2019 | Active |
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ | Secretary | 31 December 2018 | Active |
Devlin House, Oresund Consultancy, 36 St George Street, London, W1S 2FW | Secretary | 01 December 2004 | Active |
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU | Secretary | 01 July 2010 | Active |
Devlin House, 36 St George Street, London, SW15 2FW | Secretary | 01 December 2004 | Active |
52 Claverton Street, London, SW1V 3AU | Secretary | 11 December 1997 | Active |
Oresund Landmark House, 17 Hanover Square, London, W1S 1HU | Corporate Secretary | 01 August 2009 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 October 1997 | Active |
52 Claverton Street, London, SW1V 3AU | Director | 11 December 1997 | Active |
823 Salisbury House, 29 Finsbury Circus, Oag/Cg, London, EC2M 5QQ | Director | 15 November 2019 | Active |
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU | Director | 31 October 2011 | Active |
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU | Director | 01 July 2010 | Active |
52 Claverton Street, London, SW1V 3AU | Director | 29 February 2000 | Active |
Landmark House, Oresund, 17 Hanover Square Mayfair, London, W1S 1HU | Director | 01 October 2012 | Active |
Landmark House, 17 Hanover Square, Mayfair, London, England, W1S 1HU | Corporate Director | 31 October 2010 | Active |
Landmark House Oresund, 17 Hanover Square, London, W1S 1HU | Corporate Director | 01 December 2004 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-20 | Dissolution | Dissolution application strike off company. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-02-28 | Officers | Change person secretary company with change date. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-11 | Officers | Change person director company with change date. | Download |
2020-07-11 | Officers | Change person secretary company with change date. | Download |
2020-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Officers | Appoint person secretary company with name date. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.