UKBizDB.co.uk

ONE NEW OXFORD STREET GENERAL PARTNER LIMITED

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

This company is commonly known as One New Oxford Street General Partner Limited. The company was founded 9 years ago and was given the registration number 09225915. The firm's registered office is in LONDON. You can find them at 9th Floor, 201 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONE NEW OXFORD STREET GENERAL PARTNER LIMITED
Company Number:09225915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2014
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:9th Floor, 201 Bishopsgate, London, EC2M 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aztec Group House, 11-15 Seaton Place, St Helier, United Kingdom,

Corporate Secretary20 November 2015Active
3rd Floor, Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE1 2LH

Director31 March 2021Active
Aztec Group House, Ifc 6, The Esplanade, St Helier, Jersey, JE2 3BZ

Director24 March 2023Active
La Vallette, La Ruette, St Lawrence, Jersey,

Director03 September 2015Active
3rd Floor, Gaspe House, 66-72 Esplanade, St.Helier, Jersey, JE1 2LH

Director24 March 2023Active
11-15, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH

Director16 July 2019Active
9th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3BN

Director15 September 2015Active
11-15, Seaton Place, St Helier, St, Jersey, JE4 0QH

Director01 January 2019Active
9th Floor, 201 Bishopsgate, London, United Kingdom, EC2M 3BN

Director15 September 2015Active
11-15 Seaton Place, 11-15 Seaton Place, St Helier, Jersey, JE4 0QH

Director01 May 2019Active
11-15, 11-15 Seaton Place, St Helier, Jersey,

Director24 July 2019Active
11-15, Seaton Place, St Helier, Jersey, JE4 0QH

Director19 September 2014Active
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH

Director31 March 2021Active

People with Significant Control

British Airways Pension Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitelocke House, Lampton Road, Hounslow, England, TW3 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.