About

Registered Number: 01723740
Date of Incorporation: 16/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Aldgate Tower, 2 Leman Street, London, E1 8FA,

 

Having been setup in 1983, Oscar Faber Plc are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has 9 directors listed as Taiwo, Bolaji Moruf, Price, David John, Adamson, Ian James, Paterson, Alec Norman, Philps, Bernice Constance Lilian, Poole, Andrew Philip, Bonnar, Antony David, Down, Peter Geoffrey, Smith, David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David John 21 August 2017 - 1
BONNAR, Antony David N/A 19 February 1992 1
DOWN, Peter Geoffrey N/A 09 October 1992 1
SMITH, David James 01 February 2013 06 March 2015 1
Secretary Name Appointed Resigned Total Appointments
TAIWO, Bolaji Moruf 21 December 2018 - 1
ADAMSON, Ian James 01 June 2010 25 January 2016 1
PATERSON, Alec Norman N/A 01 October 1997 1
PHILPS, Bernice Constance Lilian 15 July 2016 03 July 2019 1
POOLE, Andrew Philip 25 January 2016 11 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 29 October 2019
CH03 - Change of particulars for secretary 14 August 2019
TM02 - Termination of appointment of secretary 03 July 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
CH01 - Change of particulars for director 03 June 2019
PSC05 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 08 April 2019
AP03 - Appointment of secretary 07 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 October 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 01 November 2016
AP03 - Appointment of secretary 15 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 12 April 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 08 March 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 20 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP03 - Appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 November 2004
225 - Change of Accounting Reference Date 06 September 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 05 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2002
363s - Annual Return 07 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
AUD - Auditor's letter of resignation 06 June 2002
RESOLUTIONS - N/A 13 February 2002
MEM/ARTS - N/A 13 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 08 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
363s - Annual Return 10 December 1998
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
169 - Return by a company purchasing its own shares 04 June 1998
363s - Annual Return 08 December 1997
169 - Return by a company purchasing its own shares 04 December 1997
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
169 - Return by a company purchasing its own shares 15 August 1997
AA - Annual Accounts 12 June 1997
RESOLUTIONS - N/A 04 June 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 14 October 1996
AUD - Auditor's letter of resignation 08 August 1996
288 - N/A 14 July 1996
AA - Annual Accounts 25 April 1996
288 - N/A 22 March 1996
288 - N/A 26 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 1995
363s - Annual Return 24 October 1995
288 - N/A 19 July 1995
288 - N/A 22 June 1995
MISC - Miscellaneous document 21 June 1995
AA - Annual Accounts 30 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
RESOLUTIONS - N/A 28 November 1994
123 - Notice of increase in nominal capital 28 November 1994
363s - Annual Return 17 October 1994
395 - Particulars of a mortgage or charge 17 December 1993
AA - Annual Accounts 06 December 1993
363s - Annual Return 01 November 1993
288 - N/A 12 March 1993
288 - N/A 18 January 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 03 November 1992
288 - N/A 03 November 1992
123 - Notice of increase in nominal capital 13 April 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 November 1991
288 - N/A 29 October 1991
288 - N/A 17 June 1991
288 - N/A 03 December 1990
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
288 - N/A 28 September 1990
288 - N/A 02 May 1990
288 - N/A 21 November 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
288 - N/A 05 September 1989
288 - N/A 18 July 1989
RESOLUTIONS - N/A 10 July 1989
395 - Particulars of a mortgage or charge 05 July 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
PUC 6 - N/A 11 August 1988
288 - N/A 24 March 1988
288 - N/A 29 February 1988
288 - N/A 25 February 1988
RESOLUTIONS - N/A 05 February 1988
CERT7 - Re-registration of a company from private to public with a change of name 04 February 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1988
MAR - Memorandum and Articles - used in re-registration 07 January 1988
BS - Balance sheet 07 January 1988
AUDS - Auditor's statement 07 January 1988
AUDR - Auditor's report 07 January 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 07 January 1988
43(3) - Application by a private company for re-registration as a public company 07 January 1988
363 - Annual Return 27 November 1987
363 - Annual Return 19 November 1986
MISC - Miscellaneous document 16 May 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1993 Fully Satisfied

N/A

Guarantee & debenture 27 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.