Advanced company searchLink opens in new window

OSCAR FABER PLC

Company number 01723740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
05 Apr 2017 AA Full accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
01 Nov 2016 AD01 Registered office address changed from Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016
15 Jul 2016 AP03 Appointment of Bernice Constance Lilian Philps as a secretary on 15 July 2016
11 Jul 2016 TM02 Termination of appointment of Andrew Philip Poole as a secretary on 11 July 2016
12 Apr 2016 AA Full accounts made up to 2 October 2015
01 Feb 2016 AP03 Appointment of Mr Andrew Philip Poole as a secretary on 25 January 2016
01 Feb 2016 TM02 Termination of appointment of Ian James Adamson as a secretary on 25 January 2016
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 82,857
20 Mar 2015 AP01 Appointment of Rebecca Elizabeth Hemshall as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of David James Smith as a director on 6 March 2015
20 Feb 2015 AA Full accounts made up to 3 October 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 82,857
14 Feb 2014 AA Full accounts made up to 27 September 2013
21 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 82,857
08 Mar 2013 AA Full accounts made up to 30 September 2012
12 Feb 2013 TM01 Termination of appointment of Rebecca Seeley as a director
12 Feb 2013 AP01 Appointment of Mr David James Smith as a director
20 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
11 Apr 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2011 as it was not properly delivered.
03 Apr 2012 AA Full accounts made up to 30 September 2011
09 Jan 2012 AP01 Appointment of Ms Rebecca Jayne Seeley as a director
09 Jan 2012 TM01 Termination of appointment of Stephen Hodkinson as a director