UKBizDB.co.uk

OATSHARE LIMITED

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

This company is commonly known as Oatshare Limited. The company was founded 40 years ago and was given the registration number 01737495. The firm's registered office is in . You can find them at 34 35 New Bond Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OATSHARE LIMITED
Company Number:01737495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 35 New Bond Street, London, W1A 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 35 New Bond Street, London, W1A 2AA

Director12 December 2019Active
34 35 New Bond Street, London, W1A 2AA

Director12 December 2019Active
34 35 New Bond Street, London, W1A 2AA

Secretary01 January 2000Active
Ashness Green Lane, Shamley Green, Guildford, GU5 0RD

Secretary30 July 1994Active
34 35 New Bond Street, London, W1A 2AA

Secretary04 July 2018Active
34 35 New Bond Street, London, W1A 2AA

Secretary19 November 2019Active
8 Chatsworth Avenue, Hendon, London, NW4 1HT

Secretary-Active
34 35 New Bond Street, London, W1A 2AA

Secretary13 August 2013Active
133 Lawal Road, Stanford, Usa,

Director-Active
34 35 New Bond Street, London, W1A 2AA

Director15 June 1993Active
34 35 New Bond Street, London, W1A 2AA

Director12 December 2019Active
35a Kinnerton Street, London, SW1 8ED

Director15 June 1993Active
34 35 New Bond Street, London, W1A 2AA

Director13 August 2013Active
Ashness Green Lane, Shamley Green, Guildford, GU5 0RD

Director15 June 1993Active
43 Clarendon Road, London, W11 4JD

Director-Active
34 35 New Bond Street, London, W1A 2AA

Director13 September 2012Active
34 35 New Bond Street, London, W1A 2AA

Director10 February 2016Active
13 Pembroke Studios, Pembroke Gardens, London, W8 6HX

Director-Active
3 Cranley Mansion, 160 Gloucester Road, London, SW7 4QF

Director-Active
34 35 New Bond Street, London, W1A 2AA

Director19 November 2010Active
34 35 New Bond Street, London, W1A 2AA

Director20 March 2015Active
34 35 New Bond Street, London, W1A 2AA

Director13 November 2017Active
925 New Norwalk Road, New Canuan, Ct 06840, Usa, FOREIGN

Director-Active
34 35 New Bond Street, London, W1A 2AA

Director03 March 2000Active
43 Kirkway Bloomfield Hills, Michigan 48013, Usa, FOREIGN

Director-Active
South Lodge, Bottom Road Longstock, Stockbridge, SO20 6DP

Director07 August 1995Active
34 35 New Bond Street, London, W1A 2AA

Director04 September 2015Active
35 Wyatt Drive, London, SW13 8AL

Director-Active
34 35 New Bond Street, London, W1A 2AA

Director02 April 2009Active
34 35 New Bond Street, London, W1A 2AA

Director13 September 2012Active
23 Onslow Court, Drayton Gardens, London, SW10 9RL

Director04 September 2000Active

People with Significant Control

Sotheby's Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1334, York Avenue, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
York Uk Holdco International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34-35, New Bond Street, London, England, W1A 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-30Change of constitution

Statement of companys objects.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Capital

Capital alter shares redemption statement of capital.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-14Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.