Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSCAR FABER GROUP LIMITED
Company Information for

OSCAR FABER GROUP LIMITED

ONE, MORE LONDON PLACE, LONDON, GREATER LONDON, SE1 2AF,
Company Registration Number
01725811
Private Limited Company
Liquidation

Company Overview

About Oscar Faber Group Ltd
OSCAR FABER GROUP LIMITED was founded on 1983-05-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Oscar Faber Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OSCAR FABER GROUP LIMITED
 
Legal Registered Office
ONE
MORE LONDON PLACE
LONDON
GREATER LONDON
SE1 2AF
Other companies in AL1
 
Telephone0161 927 7070
 
Filing Information
Company Number 01725811
Company ID Number 01725811
Date formed 1983-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-09-30
Account next due 2016-06-30
Latest return 2014-10-24
Return next due 2016-11-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-04-06 13:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR FABER GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSCAR FABER GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Company Secretary 2010-08-01
IAN JAMES ADAMSON
Director 2003-01-24
PATRICK PAUL FLAHERTY
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GAVAN FAHRENHEIM
Company Secretary 1997-10-01 2010-08-01
KENNEDY FLETCHER DALTON
Director 1995-06-01 2010-08-01
DONALD GAVAN FAHRENHEIM
Director 1997-05-01 2010-08-01
MARK GUY ALLAN
Director 2000-12-01 2002-09-30
PETER JAMES AYRES
Director 2001-03-01 2002-09-30
ANTHONY PHILIP BAKER
Director 2001-02-05 2002-09-30
LAURENCE RICHARD BEARD
Director 2001-06-01 2002-09-30
HOWARD KARL BLESSINGTON
Director 1996-01-01 2002-09-30
MARTIN JOHN BRIGHT
Director 1996-01-01 2002-09-30
JOHN WILLIAM BROPHY
Director 1998-12-01 2002-09-30
RICHARD JOHN BROWN
Director 1996-01-01 2002-09-30
DAVID JOHN BROWNFIELD
Director 1996-01-01 2002-09-30
NEIL BURNS
Director 1996-01-01 2002-09-30
ROBERT DAVID CHALLANS
Director 1996-01-01 2002-09-30
PATRICK JOSEPH COLEMAN
Director 2001-12-01 2002-09-30
MICHAEL GRAEME COOPER
Director 2000-08-29 2002-09-30
GEOFFREY COPLEY
Director 2000-07-10 2002-09-30
MARK RICHARD CROSBY
Director 2001-03-14 2002-09-30
JOHN CORMAC DEVLIN
Director 1998-06-01 2002-09-30
DAVID JOHN GANE
Director 1996-01-01 2002-09-30
ANDREW WILLIAM GRAHAM
Director 2001-12-01 2002-09-30
RICHARD MICHAEL HANSEN
Director 2000-08-01 2002-09-30
IAN ALEXANDER CRAIG
Director 1998-09-28 2002-03-01
STEPHEN ALAN CAMPBELL
Director 1996-01-01 2001-11-16
PETER JOHN HAMMOND
Director 1998-02-01 2000-08-31
DAVID FORD
Director 1996-01-01 1999-10-26
ALEC NORMAN PATERSON
Company Secretary 1991-10-24 1997-10-01
EDWIN DIBB-FULLER
Director 1996-01-01 1997-09-21
IAN HAMILTON
Director 1996-01-15 1997-05-01
DAVID JOHN ANDREW ALSOP
Director 1996-01-01 1996-10-18
COLIN PETER BENNETT
Director 1996-01-01 1996-06-21
DAVID JOHN ANDREW ALSOP
Director 1991-10-24 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
PATRICK PAUL FLAHERTY COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
PATRICK PAUL FLAHERTY AECOM HOLDINGS LIMITED Director 2018-01-11 CURRENT 1999-04-01 Active
PATRICK PAUL FLAHERTY DAMES & MOORE LIMITED Director 2015-12-14 CURRENT 1988-02-19 Liquidation
PATRICK PAUL FLAHERTY URS CORPORATION GROUP LIMITED Director 2015-12-14 CURRENT 2005-11-29 Active
PATRICK PAUL FLAHERTY THORBURN COLQUHOUN HOLDINGS LIMITED Director 2015-12-14 CURRENT 1983-11-28 Active
PATRICK PAUL FLAHERTY WOODWARD-CLYDE LIMITED Director 2015-12-14 CURRENT 1992-01-31 Liquidation
PATRICK PAUL FLAHERTY AECOM CORPORATION HOLDINGS (UK) LIMITED Director 2015-12-14 CURRENT 1995-03-29 Active
PATRICK PAUL FLAHERTY AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED Director 2015-12-10 CURRENT 1966-05-27 Active
PATRICK PAUL FLAHERTY AECOM ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-02 CURRENT 2013-10-21 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD (HOLDINGS) LIMITED Director 2015-07-20 CURRENT 1998-08-24 Active
PATRICK PAUL FLAHERTY CONWAY AECOM LIMITED Director 2015-05-11 CURRENT 2012-11-27 Active
PATRICK PAUL FLAHERTY AECOM DESIGN BUILD LIMITED Director 2015-04-29 CURRENT 1992-03-20 Active
PATRICK PAUL FLAHERTY AECOM EUROPE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2008-12-03 Active
PATRICK PAUL FLAHERTY OSCAR FABER TPA LIMITED Director 2014-11-21 CURRENT 1981-02-19 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
PATRICK PAUL FLAHERTY FACET LIMITED Director 2014-11-21 CURRENT 1981-05-07 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULT LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER SERVICES LIMITED Director 2014-11-21 CURRENT 1989-12-20 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2014-11-21 CURRENT 1983-05-17 Dissolved 2018-04-09
PATRICK PAUL FLAHERTY AECOM LIMITED Director 2014-10-31 CURRENT 1984-09-06 Active
PATRICK PAUL FLAHERTY CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-04-08 CURRENT 1997-04-01 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-04-08 CURRENT 2008-10-23 Dissolved 2015-05-05
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES Director 2014-04-08 CURRENT 1993-10-21 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DEBEANDE SERVICES LIMITED Director 2014-04-08 CURRENT 1980-04-29 Dissolved 2017-07-12
PATRICK PAUL FLAHERTY DAVIS LANGDON 2004 LIMITED Director 2014-04-08 CURRENT 1990-07-06 Active
PATRICK PAUL FLAHERTY ACM ODYSSEY II LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active
PATRICK PAUL FLAHERTY SCHUMANN SMITH LIMITED Director 2014-04-08 CURRENT 1988-01-25 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (UK) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON MACKENZIE LIMITED Director 2014-04-08 CURRENT 1996-02-20 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (OVERSEAS) LIMITED Director 2014-04-08 CURRENT 2009-05-21 Liquidation
PATRICK PAUL FLAHERTY PROJECT SPACE (HOLDINGS) LIMITED Director 2014-04-08 CURRENT 2009-07-14 Liquidation
PATRICK PAUL FLAHERTY DAVIS LANGDON SERVICES (UK) LIMITED Director 2014-04-08 CURRENT 2009-08-21 Liquidation
PATRICK PAUL FLAHERTY ACM ODYSSEY I LIMITED Director 2014-04-08 CURRENT 2010-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2017:LIQ. CASE NO.1
2016-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-03-26AD02SAIL ADDRESS CREATED
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM AECOM HOUSE 63 - 77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER
2015-03-124.70DECLARATION OF SOLVENCY
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-24AP01DIRECTOR APPOINTED MR PATRICK PAUL FLAHERTY
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1050
2014-11-20AR0124/10/14 FULL LIST
2014-03-19AA30/09/13 TOTAL EXEMPTION FULL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1050
2013-11-20AR0124/10/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION FULL
2012-11-20AR0124/10/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION FULL
2011-11-17AR0124/10/11 FULL LIST
2011-07-29AA01/10/10 TOTAL EXEMPTION FULL
2010-11-17AR0124/10/10 FULL LIST
2010-11-17AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM MARLBOROUGH HOUSE UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DONALD FAHRENHEIM
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-11AR0124/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SMITH / 24/10/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-06363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / IAN ADAMSON / 16/01/2008
2008-06-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29AAFULL ACCOUNTS MADE UP TO 01/10/04
2004-11-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-06225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-11-19363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSCAR FABER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSCAR FABER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1998-02-10 Satisfied FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1997-11-18 Satisfied FORWARD TRUST GROUP LIMITED
CHATTELS MORTGAGE 1997-01-16 Satisfied FORWARD TRUST LIMITED
DEBENTURE 1993-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-25 Satisfied ALEXANDER HENRY MOREHAM MOIRHER "THE TRUSTEES") DIRECTORS SELF-ADMINISTERED PENSION PLAN (TOGETTOGETHER K/AS THE OSCAR FABER PARTNERSHIP (1983)
LEGAL CHARGE 1993-07-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-06-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OSCAR FABER GROUP LIMITED

OSCAR FABER GROUP LIMITED has registered 1 patents

GB2342985 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OSCAR FABER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR FABER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSCAR FABER GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR FABER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyOSCAR FABER GROUP LIMITEDEvent Date2015-02-25
As Joint Liquidators of the Companies, we, Samantha Jane Keen and Russell Payne (IP Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 3 April 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 19 February 2015 For further details contact: The Joint Liquidators, Tel: 020 7951 7130. Alternative contact: Hassan Rauf
 
Initiating party Event Type
Defending partyOSCAR FABER GROUP LIMITED Event Date2015-02-19
(All in Members' Voluntary Liquidation) NOTICE IS HEREBY GIVEN that the Final General Meetings of the Companies will be held at 1 More London Place, London, SE1 2AF on 24 March 2017 at 10:00 am, 10.30 am, 11.00 am and 11.30 am respectively for the purposes mentioned in Section 94 of the Insolvency Act 1986. A member entitled to attend and vote at the above-mentioned meetings is entitled to appoint a proxy or proxies, who need not be members of the Companies, to attend and vote instead of him/her. A form of proxy, for use at the meetings if desired, is available. Proxies for use at the meetings must be lodged at the offices of Ernst & Young LLP at 1 More London Place, London, SE1 2AF no later than noon on the business day before the meetings. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 19 February 2015 . Further information about these cases is available from Simon Hawkins at the offices of Ernst & Young LLP on 020 7980 9289. Samantha Jane Keen , Joint Liquidator Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSCAR FABER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSCAR FABER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.