UKBizDB.co.uk

OLIVER ST JAMES LIMITED

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

This company is commonly known as Oliver St James Limited. The company was founded 16 years ago and was given the registration number 06582354. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLIVER ST JAMES LIMITED
Company Number:06582354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, 26 Woodhill Avenue, Gerrards Cross, SL9 8DS

Secretary01 May 2008Active
Hillside, 26 Woodhill Avenue, Gerrards Cross, SL9 8DS

Director01 May 2008Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director12 September 2013Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary01 May 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director01 May 2008Active

People with Significant Control

Mr Kevin Thomas Sexton
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Hillside, 26 Woodhill Avenue, Gerrards Cross, United Kingdom, SL9 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Anthony Sleight
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-05-02Address

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

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.