This company is commonly known as Oliver James Estate Agents Limited. The company was founded 25 years ago and was given the registration number 03744765. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Gate Lodge Close, Round Spinney Industrial, Northampton, Northamptonshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | OLIVER JAMES ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 03744765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Gate Lodge Close, Round Spinney Industrial, Northampton, Northamptonshire, NN3 8RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Mill Lane, East Hendred, Wantage, OX12 8JS | Director | 04 December 2000 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Nominee Secretary | 31 March 1999 | Active |
3 Woodford Chase, Sywell, Northampton, NN6 0AR | Secretary | 04 May 1999 | Active |
3 Woodford Chase, Sywell, Northampton, NN6 0AR | Director | 18 June 1999 | Active |
Keppels Humphrey Lane, Boughton, Northampton, NN2 8RQ | Director | 06 April 2002 | Active |
Keppels Humphrey Lane, Boughton, Northampton, NN2 8RQ | Director | 04 May 1999 | Active |
2, Old Road, Shotover Hill, Headington, Oxford, United Kingdom, OX3 8SZ | Director | 18 June 1999 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Director | 31 March 1999 | Active |
148 Hurst Street, Oxford, OX4 1HG | Director | 18 June 1999 | Active |
1 Edith Road, East Oxford, OX1 1QB | Director | 18 June 1999 | Active |
38 The Nurseries, Cliftonville, Northampton, NN5 6NE | Director | 18 June 1999 | Active |
Mrs Susan Clare Lindsey | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 9-10, Gate Lodge Close, Northampton, NN3 8RJ |
Nature of control | : |
|
Mr Clinton Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 9-10, Gate Lodge Close, Northampton, NN3 8RJ |
Nature of control | : |
|
Mr Timothy Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | 9-10, Gate Lodge Close, Northampton, NN3 8RJ |
Nature of control | : |
|
Mr Nicholas Simon Lindsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 9-10, Gate Lodge Close, Northampton, NN3 8RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.