UKBizDB.co.uk

OLIVER JAMES ESTATE AGENTS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Mill Lane, East Hendred, Wantage, OX12 8JS

Director04 December 2000Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary31 March 1999Active
3 Woodford Chase, Sywell, Northampton, NN6 0AR

Secretary04 May 1999Active
3 Woodford Chase, Sywell, Northampton, NN6 0AR

Director18 June 1999Active
Keppels Humphrey Lane, Boughton, Northampton, NN2 8RQ

Director06 April 2002Active
Keppels Humphrey Lane, Boughton, Northampton, NN2 8RQ

Director04 May 1999Active
2, Old Road, Shotover Hill, Headington, Oxford, United Kingdom, OX3 8SZ

Director18 June 1999Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Director31 March 1999Active
148 Hurst Street, Oxford, OX4 1HG

Director18 June 1999Active
1 Edith Road, East Oxford, OX1 1QB

Director18 June 1999Active
38 The Nurseries, Cliftonville, Northampton, NN5 6NE

Director18 June 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.