Oxford Street Studios Limited LONDON


Founded in 1965, Oxford Street Studios, classified under reg no. 00857718 is an active company. Currently registered at 8th Floor W2 1AS, London the company has been in the business for 59 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Thomas C., David D. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 26 February 2018 and Thomas C. has been with the company for the least time - from 1 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Street Studios Limited Address / Contact

Office Address 8th Floor
Office Address2 5 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857718
Date of Incorporation Thu, 26th Aug 1965
Industry Artistic creation
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 26 February 2018

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Alexi C.

Position: Director

Appointed: 31 March 2011

Resigned: 19 December 2017

Simon H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 September 2013

Mark R.

Position: Director

Appointed: 04 February 2011

Resigned: 21 December 2015

John D.

Position: Director

Appointed: 04 February 2011

Resigned: 11 June 2015

Maximilian D.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2021

Hartwig M.

Position: Director

Appointed: 04 February 2011

Resigned: 30 June 2023

Andrew M.

Position: Director

Appointed: 31 January 2008

Resigned: 31 March 2011

Andrew M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 March 2011

Michael C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 January 2008

George M.

Position: Director

Appointed: 12 January 1992

Resigned: 31 August 2005

Nigel B.

Position: Director

Appointed: 12 January 1992

Resigned: 31 December 2005

Clive P.

Position: Secretary

Appointed: 12 January 1992

Resigned: 31 January 2008

John B.

Position: Director

Appointed: 12 January 1992

Resigned: 18 March 1994

David H.

Position: Director

Appointed: 12 January 1992

Resigned: 16 June 1995

Christopher W.

Position: Director

Appointed: 12 January 1992

Resigned: 04 February 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Chrysalis Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chrysalis Holdings Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 918616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, March 2023
Free Download (5 pages)

Company search

Advertisements