UKBizDB.co.uk

R&Q OAST LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Corporate Secretary26 November 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 September 2022Active
R&Q Central Services Limited, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS

Director20 December 2023Active
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW

Secretary16 October 1998Active
12 Magpie Close, Harwich, CO12 4WG

Secretary30 November 2005Active
110, Fenchurch Street, London, United Kingdom, EC3M 5JT

Corporate Secretary11 December 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary06 July 1998Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director21 July 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director10 July 2019Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 October 1998Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 October 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director06 July 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director06 July 1998Active

People with Significant Control

Rqih Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Officers

Second filing of director appointment with name.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.