Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAG ACCOUNTANCY LTD
Company Information for

OAG ACCOUNTANCY LTD

823 SALISBURY HOUSE (OAG), LONDON WALL, LONDON, EC2M 5QQ,
Company Registration Number
03454242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oag Accountancy Ltd
OAG ACCOUNTANCY LTD was founded on 1997-10-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Oag Accountancy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAG ACCOUNTANCY LTD
 
Legal Registered Office
823 SALISBURY HOUSE (OAG)
LONDON WALL
LONDON
EC2M 5QQ
Other companies in EC2M
 
Previous Names
ORESUND CONSULTANCY LTD19/11/2010
VIVASELL LIMITED07/03/2005
Filing Information
Company Number 03454242
Company ID Number 03454242
Date formed 1997-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-08 06:01:33
Primary Source:Companies House
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 OAG ACCOUNTANCY LTD

Current Directors
Officer Role Date Appointed
T KRISTER KALIN
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS KRISTENSEN
Director 2012-10-01 2012-11-01
THOMAS KALIN
Company Secretary 2010-07-01 2012-10-30
CG/OAG LTD
Director 2010-10-31 2012-10-30
THOMAS ORESUND KALIN
Director 2011-10-31 2012-10-01
THOMAS KALIN
Director 2010-07-01 2010-10-31
DAVENHAM LTD
Company Secretary 2009-08-01 2010-07-01
DAVENHAM
Director 2004-12-01 2010-07-01
THOMAS KALIN
Company Secretary 2004-12-01 2009-08-01
ANNELI ANTONSSON
Company Secretary 2000-02-29 2004-12-01
KRISTER KALIN
Company Secretary 2004-12-01 2004-12-01
THOMAS KALIN
Director 2000-02-29 2004-12-01
THOMAS KALIN
Company Secretary 1997-12-11 2000-02-29
ANNELI ANTONSSON
Director 1997-12-11 2000-02-29
JPCORS LIMITED
Nominated Secretary 1997-10-23 1997-12-11
JPCORD LIMITED
Nominated Director 1997-10-23 1997-12-11

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
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-20DS01Application to strike the company off the register
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/21 FROM 823 Salisbury House 29 Finsbury Circus Oag/Cg London EC2M 5QQ
2021-03-01CH01Director's details changed for Mr Thomas Krister Kalin on 2020-12-01
2021-03-01PSC07CESSATION OF ANNELI TUULA ANTONSSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01TM02Termination of appointment of Tuula Antonsson on 2021-01-31
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TUULA ANTONSSON
2021-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MS TUULA ANTONSSON on 2020-12-31
2021-02-26PSC04Change of details for Mrs Anneli Tuula Antonsson as a person with significant control on 2020-12-31
2021-02-26CH01Director's details changed for Mrs Tuula Antonsson on 2020-12-31
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-13CH01Director's details changed for Mr T Krister Kalin on 2020-07-01
2020-07-11CH01Director's details changed for Mrs Tuula Antonsson on 2020-07-01
2020-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MS TUULA ANTONSSON on 2020-07-01
2020-07-11PSC04Change of details for Mrs Anneli Tuula Antonsson as a person with significant control on 2020-07-01
2019-11-19AP03Appointment of Ms Tuula Antonsson as company secretary on 2019-11-15
2019-11-19PSC07CESSATION OF THOMAS KALIN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNELI TUULA ANTONSSON
2019-11-16CH01Director's details changed for Mrs Anneli Antonsson on 2019-11-15
2019-11-16AP01DIRECTOR APPOINTED MRS ANNELI ANTONSSON
2019-11-16TM02Termination of appointment of John Gillow on 2019-11-15
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2019-03-08AP03Appointment of Mr John Gillow as company secretary on 2018-12-31
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-24AA01Current accounting period extended from 31/10/16 TO 31/12/16
2015-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU
2014-06-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-02AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-17AP01DIRECTOR APPOINTED MR T KRISTER KALIN
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY THOMAS KALIN
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS KRISTENSEN
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR KRISTER KALIN / 30/10/2012
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CG/OAG LTD
2012-12-05AP01DIRECTOR APPOINTED MR CHRIS KRISTENSEN
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KALIN / 01/10/2012
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KALIN
2012-11-21AR0131/10/12 FULL LIST
2012-02-16AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-30AP01DIRECTOR APPOINTED MR THOMAS ORESUND KALIN
2011-12-05AR0131/10/11 FULL LIST
2011-11-15DISS40DISS40 (DISS40(SOAD))
2011-11-14AA31/10/10 TOTAL EXEMPTION SMALL
2011-11-01GAZ1FIRST GAZETTE
2010-11-19AR0131/10/10 FULL LIST
2010-11-19AP02CORPORATE DIRECTOR APPOINTED CG/OAG LTD
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KALIN
2010-11-19RES15CHANGE OF NAME 10/11/2010
2010-11-19CERTNMCOMPANY NAME CHANGED ORESUND CONSULTANCY LTD CERTIFICATE ISSUED ON 19/11/10
2010-09-29AP03SECRETARY APPOINTED MR THOMAS KALIN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVENHAM
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVENHAM LTD
2010-09-29AP01DIRECTOR APPOINTED MR THOMAS KALIN
2010-08-02AR0130/06/10 FULL LIST
2010-07-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CG / 30/06/2010
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVENHAM LTD / 01/06/2010
2010-06-03AA31/10/09 TOTAL EXEMPTION FULL
2009-09-28288aSECRETARY APPOINTED DAVENHAM LTD
2009-09-27288bAPPOINTMENT TERMINATED SECRETARY THOMAS KALIN
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM DEVLIN HOUSE ORESUND 36 SAINT GEORGE STREET LONDON W1S 2FW
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CG / 25/09/2009
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS KALIN / 31/12/2008
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM ORESUND CONSULTANCY DEVLIN HOUSE 36 SAINT GEORGE STREET LONDON W1S 2FW
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CG / 31/12/2008
2009-06-16AA31/10/08 TOTAL EXEMPTION FULL
2008-11-21363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-14AA31/10/07 TOTAL EXEMPTION FULL
2007-11-07363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-30363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-25363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-25288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-07CERTNMCOMPANY NAME CHANGED VIVASELL LIMITED CERTIFICATE ISSUED ON 07/03/05
2004-11-09363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-17363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-04363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OAG ACCOUNTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against OAG ACCOUNTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAG ACCOUNTANCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2011-11-01 £ 18,463

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAG ACCOUNTANCY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100,000
Cash Bank In Hand 2011-11-01 £ 7,944
Current Assets 2011-11-01 £ 9,952
Debtors 2011-11-01 £ 2,008
Fixed Assets 2011-11-01 £ 99,658
Shareholder Funds 2011-11-01 £ 91,147
Tangible Fixed Assets 2011-11-01 £ 99,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAG ACCOUNTANCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAG ACCOUNTANCY LTD
Trademarks
We have not found any records of OAG ACCOUNTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAG ACCOUNTANCY LTD. 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 (69201 - Accounting and auditing activities) as OAG ACCOUNTANCY LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OAG ACCOUNTANCY LTD 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 TypeProposal to Strike Off
Defending partyOAG ACCOUNTANCY LTDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAG ACCOUNTANCY LTD 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 OAG ACCOUNTANCY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1