Oa Building Surveyors Limited

General information

Name:

Oa Building Surveyors Ltd

Office Address:

51 Old Steine BN1 1HU Brighton

Number: 09262501

Incorporation date: 2014-10-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oa Building Surveyors Limited may be gotten hold of in 51 Old Steine, in Brighton. The area code is BN1 1HU. Oa Building Surveyors has been actively competing on the British market since it was started in 2014. The Companies House Reg No. is 09262501. three years from now this business switched its registered name from Overill Associates to Oa Building Surveyors Limited. This firm's SIC code is 68310: Real estate agencies. The firm's most recent accounts describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-05-31.

Nicholas M. and Andrew A. are listed as enterprise's directors and have been doing everything they can to help the company since October 2014.

The companies that control this firm include: Riversong Limited owns over 3/4 of company shares. This business can be reached in Hove at Dyke Road, BN3 1TJ, East Sussex and was registered as a PSC under the registration number 07839428.

  • Previous company's names
  • Oa Building Surveyors Limited 2021-06-25
  • Overill Associates Limited 2014-10-14

Financial data based on annual reports

Company staff

Nicholas M.

Role: Director

Appointed: 14 October 2014

Latest update: 10 February 2024

Andrew A.

Role: Director

Appointed: 14 October 2014

Latest update: 10 February 2024

People with significant control

Riversong Limited
Address: 135-137 Dyke Road, Hove, East Sussex, BN3 1TJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07839428
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 14 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 June 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control 2016-04-06 (PSC02)
filed on: 3rd, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

135 137 Dyke Road

Post code:

BN3 1TJ

City / Town:

Hove

HQ address,
2016

Address:

135 137 Dyke Road

Post code:

BN3 1TJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
9
Company Age

Closest Companies - by postcode