You are here: bizstats.co.uk > a-z index > 3 list > 33 list

334 Ramsbury Oxford Limited LONDON


334 Ramsbury Oxford started in year 2004 as Private Limited Company with registration number 05270216. The 334 Ramsbury Oxford company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at C/o Hackwood Secretaries Limited. Postal code: EC2Y 8HQ. Since August 25, 2016 334 Ramsbury Oxford Limited is no longer carrying the name Bf Propco (no.10).

At present there are 2 directors in the the company, namely Lars D. and Nils N.. In addition one secretary - Lars D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

334 Ramsbury Oxford Limited Address / Contact

Office Address C/o Hackwood Secretaries Limited
Office Address2 One Silk Street
Town London
Post code EC2Y 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05270216
Date of Incorporation Tue, 26th Oct 2004
Industry Development of building projects
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Lars D.

Position: Director

Appointed: 30 August 2022

Nils N.

Position: Director

Appointed: 28 December 2018

Lars D.

Position: Secretary

Appointed: 19 August 2016

Per A.

Position: Director

Appointed: 19 August 2016

Resigned: 28 December 2018

Bryan L.

Position: Director

Appointed: 02 October 2014

Resigned: 19 August 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 19 August 2016

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 19 August 2016

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 August 2016

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 06 November 2009

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 19 August 2016

Rebecca S.

Position: Secretary

Appointed: 22 February 2005

Resigned: 30 April 2009

Graham R.

Position: Director

Appointed: 22 February 2005

Resigned: 30 June 2011

Robert B.

Position: Director

Appointed: 22 February 2005

Resigned: 31 December 2007

Timothy R.

Position: Director

Appointed: 22 February 2005

Resigned: 19 August 2016

Christopher W.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

John L.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

Christopher W.

Position: Secretary

Appointed: 26 October 2004

Resigned: 22 February 2005

Robert T.

Position: Director

Appointed: 26 October 2004

Resigned: 22 February 2005

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Stefan P. This PSC has significiant influence or control over the company,. Another one in the PSC register is The British Land Company Plc that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bl City Offices Holding Company Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stefan P.

Notified on 19 August 2016
Nature of control: significiant influence or control

The British Land Company Plc

45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered London
Registration number 00621920
Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bl City Offices Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06002147
Notified on 11 July 2016
Ceased on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bf Properties (No.5) Ltd

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05270039
Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bf Propco (no.10) August 25, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download

Company search

Advertisements