Oi Advisors Uk Limited is a private limited company. Registered at 28 Woodsford Square, London W14 8DP, the above-mentioned 5 years old firm was incorporated on 2018-04-11 and is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). 1 director can be found in this firm: Vladimir P. (appointed on 11 April 2018).
About
Name: Oi Advisors Uk Limited
Number: 11304450
Incorporation date: 2018-04-11
End of financial year: 30 April
Address:
28 Woodsford Square
London
W14 8DP
SIC code:
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Vladimir P.
11 April 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Oi Advisors Uk Limited confirmation statement filing is 2024-04-24. The last one was filed on 2023-04-10. The deadline for a subsequent statutory accounts filing is 31 January 2024. Previous accounts filing was submitted for the time up until 30 April 2022.
1 person of significant control is listed in the Companies House, a solitary professional Vladimir P. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 10th April 2023
filed on: 10th, April 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 10th April 2023
filed on: 10th, April 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 4th December 2022
filed on: 7th, December 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 7th December 2022. New Address: 28 Woodsford Square London W14 8DP. Previous address: 70 st. Quintin Avenue London W10 6PA England
filed on: 7th, December 2022
| address
Free Download
(1 page)
CH01
On 4th December 2022 director's details were changed
filed on: 7th, December 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 10th April 2022
filed on: 13th, April 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 10th April 2021
filed on: 13th, May 2021
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 20th April 2020
filed on: 20th, April 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 10th April 2020
filed on: 20th, April 2020
| confirmation statement
Free Download
(5 pages)
AD01
Address change date: 20th April 2020. New Address: 70 st. Quintin Avenue London W10 6PA. Previous address: Park Suite 25 Green Street London W1K 7AX England
filed on: 20th, April 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
Free Download
(3 pages)
TM02
25th January 2019 - the day secretary's appointment was terminated
filed on: 25th, January 2019
| officers
Free Download
(1 page)
AD01
Address change date: 25th January 2019. New Address: Park Suite 25 Green Street London W1K 7AX. Previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom
filed on: 25th, January 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 11th, April 2018
| incorporation
Free Download
(54 pages)
SH01
Statement of Capital on 11th April 2018: 1.00 GBP
capital