334 RAMSBURY OXFORD LIMITED

334 RAMSBURY OXFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name334 RAMSBURY OXFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05270216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 334 RAMSBURY OXFORD LIMITED?

    • Development of building projects (41100) / Construction

    Where is 334 RAMSBURY OXFORD LIMITED located?

    Registered Office Address
    3 Bunhill Row
    EC1Y 8YZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 334 RAMSBURY OXFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BF PROPCO (NO.10) LIMITEDOct 26, 2004Oct 26, 2004

    What are the latest accounts for 334 RAMSBURY OXFORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 334 RAMSBURY OXFORD LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for 334 RAMSBURY OXFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Nils Ola Daniel Nilsson on Oct 26, 2024

    2 pagesCH01

    Director's details changed for Lars Gunnar Drangel on Oct 26, 2024

    2 pagesCH01

    Secretary's details changed for Lars Drangel on Oct 26, 2024

    1 pagesCH03

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 3 Bunhill Row London EC1Y 8YZ on Jan 22, 2024

    1 pagesAD01

    Confirmation statement made on Oct 26, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 25, 2023

    • Capital: GBP 48,856,000
    3 pagesSH01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Appointment of Lars Gunnar Drangel as a director on Aug 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Second filing of Confirmation Statement dated Oct 26, 2020

    3 pagesRP04CS01

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Registration of charge 052702160003, created on Sep 07, 2021

    12 pagesMR01

    Registration of charge 052702160004, created on Sep 07, 2021

    9 pagesMR01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 30, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 30/10/21

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Registration of charge 052702160002, created on Oct 01, 2019

    36 pagesMR01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Nils Ola Daniel Nilsson as a director on Dec 28, 2018

    2 pagesAP01

    Who are the officers of 334 RAMSBURY OXFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRANGEL, Lars
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    213458840001
    DRANGEL, Lars Gunnar
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    SwedenSwedishNone299591510001
    NILSSON, Nils Ola Daniel
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    SwedenSwedishProperty Manager254035140001
    EKPO, Ndiana
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Secretary
    91 Wimpole Street
    W1G 0EF London
    BritishCompany Director48827150005
    ASPLUND, Per
    c/o Farton Holdings Sa 16a
    Avenue De La Liberte
    Luxembourg
    L1930
    Grand Duchy Luxembourg
    Director
    c/o Farton Holdings Sa 16a
    Avenue De La Liberte
    Luxembourg
    L1930
    Grand Duchy Luxembourg
    SwedenSwedishNone213458120001
    BARZYCKI, Sarah Morrell
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    Director
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    Director
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    EnglandBritishChartered Accountant32809050044
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    LOVERING, John David
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    United KingdomBritishCompany Director73573160004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritishChartered Accountant79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director148183670001
    TEMPLEMAN, Robert William
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritishCompany Director88293210002
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrenchCompany Director170947050001
    WEBB, Nigel Mark
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    Director
    c/o Hackwood Secreatries Limited
    Silk Street
    EC2Y 8HQ London
    One
    EnglandBritishChartered Surveyor58059360001
    WOODHOUSE, Christopher Kevin
    91 Wimpole Street
    W1G 0EF London
    Director
    91 Wimpole Street
    W1G 0EF London
    UkBritishCompany Director48827150005

    Who are the persons with significant control of 334 RAMSBURY OXFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stefan Erling Persson
    11184 Stockholm
    Box 1421
    Sweden
    Aug 19, 2016
    11184 Stockholm
    Box 1421
    Sweden
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The British Land Company Plc
    Seymour Street
    W1H 7LX London
    45
    United Kingdom
    Jul 12, 2016
    Seymour Street
    W1H 7LX London
    45
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredLondon
    Registration Number00621920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Jul 11, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number06002147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05270039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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