UKBizDB.co.uk

OBERON INVESTMENTS LTD

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

This company is commonly known as Oberon Investments Ltd. The company was founded 7 years ago and was given the registration number 10726349. The firm's registered office is in LONDON. You can find them at 65 Second Floor, Nightingale House, 65 Curzon Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OBERON INVESTMENTS LTD
Company Number:10726349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:65 Second Floor, Nightingale House, 65 Curzon Street, London, England, W1J 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 65 Curzon Street, Mayfair, London, England, W1J 8PE

Director31 May 2023Active
C/O Oberon Investments, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director01 September 2020Active
C/O Oberon Investments, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director01 September 2020Active
Nightingale House, 65 Curzon Street, Mayfair, London, England, W1J 8PE

Director13 April 2017Active
C/O Oberon Investments, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director01 September 2020Active
Shearwood House, Vicarage Road, Lover, Salisbury, England, SP5 2PE

Director13 April 2017Active
65, Second Floor, Nightingale House, 65 Curzon Street, London, England, W1J 8PE

Director20 September 2019Active

People with Significant Control

Oberon Investments Group Plc
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:Nightingale House, 65 Curzon Street, London, England, W1J 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Philip Mcgivern
Notified on:10 August 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:2nd Floor, James House, 1 Babmaes Street, London, England, SW1Y 6HD
Nature of control:
  • Significant influence or control
Mr Paul Terrence Gazzard
Notified on:13 April 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Shearwood House, Vicarage Road, Salisbury, England, SP5 2PE
Nature of control:
  • Voting rights 50 to 75 percent

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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-04-29Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Address

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

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-17Accounts

Accounts with accounts type group.

Download
2021-01-16Capital

Capital allotment shares.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.