This company is commonly known as Oscar Faber Plc. The company was founded 41 years ago and was given the registration number 01723740. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OSCAR FABER PLC |
---|---|---|
Company Number | : | 01723740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 21 December 2018 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 01 June 2011 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 21 August 2017 | Active |
1, Rose Meadow, Dassels, Braughing, Ware, United Kingdom, SG11 2RS | Secretary | 01 June 2010 | Active |
6 Lyndhurst Drive, Harpenden, AL5 5QN | Secretary | 01 October 1997 | Active |
53 Marshals Drive, St Albans, AL1 4RD | Secretary | - | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 15 July 2016 | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, AL1 3ER | Secretary | 25 January 2016 | Active |
Welbeck House Wilsthorpe Road, Manthorpe, Bourne, PE10 0JE | Director | - | Active |
3 Bonaly Road, Edinburgh, EH13 0EA | Director | - | Active |
38 Oakfield Road, Harpenden, AL5 2NS | Director | - | Active |
6 Lyndhurst Drive, Harpenden, AL5 5QN | Director | 01 June 2001 | Active |
Nettleden Grange, Nettleden, Hemel Hempstead, HP1 3DQ | Director | 15 January 1996 | Active |
5, St. Georges House, St. Georges Road, Wimbledon, England, SW19 4DR | Director | 20 March 2015 | Active |
15 Grasmere Avenue, Harpenden, AL5 5PT | Director | - | Active |
Hillcrest, Frith Hill, Great Missenden, HP16 9QE | Director | - | Active |
128, Clarence Road, St. Albans, AL1 4NW | Director | - | Active |
Loomwood 35 Loom Lane, Radlett, WD7 8AB | Director | - | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, United Kingdom, AL1 3ER | Director | 30 December 2011 | Active |
29 Granby Avenue, Harpenden, AL5 5QP | Director | - | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, United Kingdom, AL1 3ER | Director | 01 February 2013 | Active |
18 Clifton Green, York, YO30 6LN | Director | 01 June 2001 | Active |
132 Eastmoor Park, Harpenden, AL5 1BP | Director | 01 November 1992 | Active |
Aecom Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldgate Tower, 2 Leman Street, London, England, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-03-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person secretary company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.