Oxford Real Estates Advisors Limited

General information

Name:

Oxford Real Estates Advisors Ltd

Office Address:

4th Floor 1 Knightrider Court EC4V 5BJ London

Number: 04966100

Incorporation date: 2003-11-17

Dissolution date: 2021-03-16

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 4th Floor, London EC4V 5BJ Oxford Real Estates Advisors Limited was a Private Limited Company registered under the 04966100 registration number. This company had been set up twenty one years ago before was dissolved on 2021-03-16. Created as Seamist Enterprises, this business used the business name until 2006-10-16, at which point it was replaced by Oxford Real Estates Advisors Limited.

Our database detailing this particular enterprise's members shows that the last two directors were: Richard L. and Marc A. who were appointed on 2011-03-15 and 2004-01-20.

Executives who had control over the firm were as follows: Richard L. owned over 3/4 of company shares. Philip H. owned over 3/4 of company shares. Maria A. owned over 3/4 of company shares.

  • Previous company's names
  • Oxford Real Estates Advisors Limited 2006-10-16
  • Seamist Enterprises Limited 2003-11-17

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 15 March 2011

Latest update: 4 June 2023

Marc A.

Role: Director

Appointed: 20 January 2004

Latest update: 4 June 2023

People with significant control

Richard L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Philip H.
Notified on 20 March 2018
Nature of control:
over 3/4 of shares
Maria A.
Notified on 1 May 2018
Nature of control:
over 3/4 of shares
Marc A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Marjorie B.
Notified on 15 January 2019
Nature of control:
substantial control or influence
Christophe D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John T.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
over 3/4 of shares
Christophe D.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
substantial control or influence
Gillian R.
Notified on 30 January 2017
Ceased on 1 May 2018
Nature of control:
over 3/4 of shares
Diana B.
Notified on 6 April 2016
Ceased on 30 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 01 December 2021
Confirmation statement last made up date 17 November 2020
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 6 August 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 18 August 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On Wednesday 4th November 2020 director's details were changed (CH01)
filed on: 4th, November 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies