OXFORD REAL ESTATES ADVISORS LIMITED
Overview
Company Name | OXFORD REAL ESTATES ADVISORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04966100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OXFORD REAL ESTATES ADVISORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OXFORD REAL ESTATES ADVISORS LIMITED located?
Registered Office Address | 4th Floor 1 Knightrider Court EC4V 5BJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXFORD REAL ESTATES ADVISORS LIMITED?
Company Name | From | Until |
---|---|---|
SEAMIST ENTERPRISES LIMITED | Nov 17, 2003 | Nov 17, 2003 |
What are the latest accounts for OXFORD REAL ESTATES ADVISORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for OXFORD REAL ESTATES ADVISORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr. Marc Angst as a person with significant control on Nov 04, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr. Marc Philippe Angst on Nov 04, 2020 | 2 pages | CH01 | ||
Change of details for Mr. Richard Legrand as a person with significant control on Nov 04, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr. Marc Philippe Angst on Nov 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Nov 30, 2018 | 7 pages | AA | ||
Notification of Christophe Bernard D'autheville as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of John Edward Tuck as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||
Notification of Marjorie Corinne Claudine Berthon as a person with significant control on Jan 15, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Notification of Maria Do Rosario Avelino as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||
Notification of Philip Edward Harris as a person with significant control on Mar 20, 2018 | 2 pages | PSC01 | ||
Cessation of Gillian Regina Roth as a person with significant control on May 01, 2018 | 1 pages | PSC07 | ||
Cessation of Christophe D'autheville as a person with significant control on May 01, 2018 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||
Notification of Gillian Regina Roth as a person with significant control on Jan 30, 2017 | 2 pages | PSC01 | ||
Cessation of Diana Brush as a person with significant control on Jan 30, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2016 with updates | 9 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||
Who are the officers of OXFORD REAL ESTATES ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANGST, Marc Philippe, Mr. | Director | Chemin Du Moulin Villars-Sous-Yens 28 1168 Switzerland | Switzerland | Swiss | Director | 116755290024 | ||||
LEGRAND, Richard Alain, Mr. | Director | c/o Gestrust Sa PO BOX 1507 1211 Geneva 1 2, Rue Thalberg 1211 Switzerland | Switzerland | French | None | 183250610001 | ||||
LAI, Choong Ping, Mr. | Secretary | Versoix 1290 Chemin Ami-Argand33 Switzerland | Swiss | Secretary | 87207540003 | |||||
CORNHILL SERVICES LIMITED | Secretary | 6th Floor 52-54 Gracechurch Street EC3V 0EH London | 62398320002 | |||||||
LAI, Choong-Ping | Director | Versoix 1290 Chemin Ami-Argand33 Switzerland | Switzerland | Swiss | Accountant | 128306160001 | ||||
TAMONE, Tanya Joyce | Director | Chemin De Communet 10 B Gland 1196 Switzerland | British | Director | 84233180001 | |||||
CORNHILL DIRECTORS LIMITED | Director | 6th Floor 52-54 Gracechurch Street EC3V 0EH London | 62398310003 |
Who are the persons with significant control of OXFORD REAL ESTATES ADVISORS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Marjorie Corinne Claudine Berthon | Jan 15, 2019 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: Swiss Country of Residence: France | |||
Natures of Control
| |||
Mrs Maria Do Rosario Avelino | May 01, 2018 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: Portuguese Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr. Philip Edward Harris | Mar 20, 2018 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
Mrs. Gillian Regina Roth | Jan 30, 2017 | Floor 1 Knightrider Court EC4V 5BJ London 4th | Yes |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr. John Edward Tuck | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr. Christophe D'Autheville | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | Yes |
Nationality: French Country of Residence: Switzerland | |||
Natures of Control
| |||
Ms Diana Brush | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | Yes |
Nationality: British Country of Residence: U.A.E. | |||
Natures of Control
| |||
Mr. Marc Philippe Angst | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr Richard Alain Legrand | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: French Country of Residence: Switzerland | |||
Natures of Control
| |||
Mr Christophe Bernard D'Autheville | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: French Country of Residence: Switzerland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0