UKBizDB.co.uk

OSCAR FABER PLC

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary21 December 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director01 June 2011Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director21 August 2017Active
1, Rose Meadow, Dassels, Braughing, Ware, United Kingdom, SG11 2RS

Secretary01 June 2010Active
6 Lyndhurst Drive, Harpenden, AL5 5QN

Secretary01 October 1997Active
53 Marshals Drive, St Albans, AL1 4RD

Secretary-Active
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA

Secretary15 July 2016Active
Aecom House, 63 - 77 Victoria Street, St. Albans, AL1 3ER

Secretary25 January 2016Active
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

Director01 June 2001Active
Nettleden Grange, Nettleden, Hemel Hempstead, HP1 3DQ

Director15 January 1996Active
5, St. Georges House, St. Georges Road, Wimbledon, England, SW19 4DR

Director20 March 2015Active
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

Director30 December 2011Active
29 Granby Avenue, Harpenden, AL5 5QP

Director-Active
Aecom House, 63 - 77 Victoria Street, St. Albans, United Kingdom, AL1 3ER

Director01 February 2013Active
18 Clifton Green, York, YO30 6LN

Director01 June 2001Active
132 Eastmoor Park, Harpenden, AL5 1BP

Director01 November 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.