This company is commonly known as R&q Oast Limited. The company was founded 25 years ago and was given the registration number 03593065. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | R&Q OAST LIMITED |
---|---|---|
Company Number | : | 03593065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Fenchurch Street, London, United Kingdom, EC3M 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Corporate Secretary | 26 November 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 September 2022 | Active |
R&Q Central Services Limited, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 20 December 2023 | Active |
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW | Secretary | 16 October 1998 | Active |
12 Magpie Close, Harwich, CO12 4WG | Secretary | 30 November 2005 | Active |
110, Fenchurch Street, London, United Kingdom, EC3M 5JT | Corporate Secretary | 11 December 2008 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 06 July 1998 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 21 July 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 10 July 2019 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 October 1998 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 October 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 06 July 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 06 July 1998 | Active |
Rqih Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Fenchurch Street, London, England, EC3M 4BS |
Nature of control | : |
|
Mr Kenneth Edward Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Fenchurch Street, London, United Kingdom, EC3M 4BS |
Nature of control | : |
|
Randall & Quilter Investment Holdings, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Second filing of director appointment with name. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.