OA BUILDING SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 09262501 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
OA BUILDING SURVEYORS LIMITED is an active private limited company with number 09262501. It was incorporated 9 years, 7 months, 21 days ago, on 14 October 2014. The company address is 51 Old Steine, Brighton, BN1 1HU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Riversong Limited
Documents
Withdrawal of a person with significant control statement
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-02
Documents
Change account reference date company current extended
Date: 07 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: John Henry Donovan
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 25 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Old address: 135-137 Dyke Road Hove East Sussex BN3 1TJ
Change date: 2021-03-30
New address: 51 Old Steine Brighton BN1 1HU
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Garner
Termination date: 2019-11-14
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Kate Elliott
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kate Elliot
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kate Elliot
Change date: 2019-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Garner
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Ms Kate Elliot
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 30 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Antony Tanner
Termination date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Ann Veck
Termination date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Veck
Appointment date: 2017-04-06
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Old address: One Bell Lane Lewes East Sussex BN7 1JU
Change date: 2016-03-09
New address: 135-137 Dyke Road Hove East Sussex BN3 1TJ
Documents
Change account reference date company previous shortened
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Philip Mills
Change date: 2014-10-15
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-06
Officer name: Mr John Henry Donovan
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Antony Tanner
Change date: 2015-05-06
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Austin
Change date: 2014-10-15
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr John Henry Donovan
Documents
Appoint person director company with name date
Date: 19 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Antony Tanner
Appointment date: 2015-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2015
Action Date: 05 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-05
Charge number: 092625010001
Documents
Some Companies
ALI & SON CONSTRUCTION MANAGEMENT LIMITED
12 BAINTON ROAD,STAMFORD,PE9 3DT
Number: | 09551740 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 06868217 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WALTER ROAD,AMMANFORD,SA18 2NF
Number: | 10485930 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMELDOWN ROAD,OKEHAMPTON,EX20 1UB
Number: | 09343741 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKVIEW PROPERTY SERVICES (SCOTLAND) LIMITED
25 MARLE PARK,AYR,KA7 4RN
Number: | SC607058 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARONS PLACE,MAIDSTONE,ME18 5NF
Number: | OC359931 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |